Search icon

PC TECHNICAL SERVICES INC.

Headquarter

Company Details

Name: PC TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1985 (40 years ago)
Date of dissolution: 21 Jan 2005
Entity Number: 967874
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 10810 FARNAM DRIVE, OMAHA, NE, United States, 68154
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BILL FAIRFIELD Chief Executive Officer 10810 FARNAM DRIVE, OMAHA, NE, United States, 68154

Links between entities

Type:
Headquarter of
Company Number:
0563809
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-02 1999-03-01 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-02-02 1999-03-01 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1987-09-29 1998-07-16 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050121001082 2005-01-21 CERTIFICATE OF DISSOLUTION 2005-01-21
990915000996 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990301002603 1999-03-01 BIENNIAL STATEMENT 1999-01-01
980716000336 1998-07-16 CERTIFICATE OF CHANGE 1998-07-16
940208002080 1994-02-08 BIENNIAL STATEMENT 1994-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State