Search icon

PCARIP, INC.

Company Details

Name: PCARIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1984 (40 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 949046
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Address: SCHLESINGER & KUH, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO YOCHIM Chief Executive Officer 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN DOS Process Agent SCHLESINGER & KUH, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-10-23 1993-10-25 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, 1298, USA (Type of address: Principal Executive Office)
1988-01-19 1996-07-22 Name PRINTRONIC CORPORATION OF AMERICA, INC.
1984-10-10 1988-01-19 Name PRINTRONIC MARKETING, INC.
1984-10-10 1985-06-13 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1523240 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
960722000179 1996-07-22 CERTIFICATE OF AMENDMENT 1996-07-22
931025002170 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921023002570 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B592236-3 1988-01-19 CERTIFICATE OF AMENDMENT 1988-01-19
B592235-3 1988-01-19 CERTIFICATE OF MERGER 1988-01-19
B236822-2 1985-06-13 CERTIFICATE OF AMENDMENT 1985-06-13
B149910-4 1984-10-10 CERTIFICATE OF INCORPORATION 1984-10-10

Date of last update: 24 Jan 2025

Sources: New York Secretary of State