Search icon

PROFESSIONAL BUSINESS MANAGEMENT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL BUSINESS MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1985 (40 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 984097
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 872 JERICHO TPKE, 2ND FLOOR, SAINT JAMES, NY, United States, 11780
Principal Address: 872 JERICHO TPKE, 2ND FL, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP DARCY Chief Executive Officer 8 TIFFANY WAY, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
PBMS, INC. DOS Process Agent 872 JERICHO TPKE, 2ND FLOOR, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2001-03-22 2007-05-03 Address 100-11 SO. JERSEY AVE., E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1995-05-04 2007-05-03 Address 11 LEDGEWOOD CIRCLE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1995-05-04 2001-03-22 Address 25 EAST LOOP ROAD, STONY BROOK, NY, 11790, 3150, USA (Type of address: Principal Executive Office)
1995-05-04 2009-04-03 Address 11 LEDGEWOOD CIRCLE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1985-03-26 1995-05-04 Address 3 FOLSOM LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717000871 2018-07-17 CERTIFICATE OF DISSOLUTION 2018-07-17
130409002191 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110330002770 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090403003013 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070503002559 2007-05-03 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State