Search icon

PROFESSIONAL COMMUNICATION SERVICES, INC.

Company Details

Name: PROFESSIONAL COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1983 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 875210
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O FRANK J HARITON ESQ, 747 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 27 HIDDEN HOLLOW LANE, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORNBUSH MENSCH MANDELSTAM ETAL DOS Process Agent C/O FRANK J HARITON ESQ, 747 3RD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN FEUREY Chief Executive Officer 27 HIDDEN HOLLOW LANE, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
1989-08-02 1997-10-23 Address %FRANK J. HARITON, ESQ., 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-06-20 1989-08-02 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-10-20 1984-06-20 Address C/O RABIN & SILVERMAN, 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1666321 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971023002349 1997-10-23 BIENNIAL STATEMENT 1997-10-01
C039902-3 1989-08-02 CERTIFICATE OF AMENDMENT 1989-08-02
B113692-3 1984-06-20 CERTIFICATE OF AMENDMENT 1984-06-20
B031279-6 1983-10-20 CERTIFICATE OF INCORPORATION 1983-10-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State