Name: | PUBLE N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1986 (39 years ago) |
Date of dissolution: | 14 Aug 2018 |
Entity Number: | 1090331 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 23-58 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 23-60 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
CHRISTINA KAY | Chief Executive Officer | 23-60 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-58 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-06 | 2018-08-14 | Address | 23-60 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2004-10-26 | 2006-06-06 | Address | ANGELIDES & CO, 23-60 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2006-06-06 | Address | 23-60 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2004-10-26 | 2006-06-06 | Address | 23-60 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1998-07-14 | 2004-10-26 | Address | LEWIS BART STONE, ROGERS & WELLS, 200 PARK AVE, NEW YORK, NY, 10166, 0153, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814000258 | 2018-08-14 | SURRENDER OF AUTHORITY | 2018-08-14 |
160607006344 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140605006805 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120725002095 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100623002413 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State