Name: | PRECISION BALANCES SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1983 (41 years ago) |
Date of dissolution: | 19 Nov 2018 |
Entity Number: | 870761 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | STEPHEN H. FINKELSTEIN, 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-221-1343
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION BALANCES SERVICE, INC. | DOS Process Agent | STEPHEN H. FINKELSTEIN, 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0857562-DCA | Inactive | Business | 1995-01-23 | 2018-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181119000430 | 2018-11-19 | CERTIFICATE OF DISSOLUTION | 2018-11-19 |
B024638-4 | 1983-09-29 | CERTIFICATE OF INCORPORATION | 1983-09-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2710015 | RENEWAL | INVOICED | 2017-12-14 | 60 | Scale Dealer Repairer License Renewal Fee |
2528136 | RENEWAL | INVOICED | 2017-01-06 | 60 | Scale Dealer Repairer License Renewal Fee |
2265679 | RENEWAL | INVOICED | 2016-01-28 | 60 | Scale Dealer Repairer License Renewal Fee |
1934185 | RENEWAL | INVOICED | 2015-01-07 | 60 | Scale Dealer Repairer License Renewal Fee |
1561047 | RENEWAL | INVOICED | 2014-01-15 | 60 | Scale Dealer Repairer License Renewal Fee |
1296620 | RENEWAL | INVOICED | 2012-12-17 | 60 | Scale Dealer Repairer License Renewal Fee |
1296621 | RENEWAL | INVOICED | 2011-12-21 | 60 | Scale Dealer Repairer License Renewal Fee |
1296622 | RENEWAL | INVOICED | 2010-12-29 | 60 | Scale Dealer Repairer License Renewal Fee |
1296623 | RENEWAL | INVOICED | 2010-01-11 | 60 | Scale Dealer Repairer License Renewal Fee |
1296624 | RENEWAL | INVOICED | 2009-02-18 | 60 | Scale Dealer Repairer License Renewal Fee |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State