PRB ADMINISTRATORS, INC.

Name: | PRB ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1988 (37 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 1258137 |
ZIP code: | 45240 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1876 WAYCROSS RD., CINCINNATI, OH, United States, 45240 |
Principal Address: | 1926 CENTURY PARK EAST, 4TH FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 WAYCROSS RD., CINCINNATI, OH, United States, 45240 |
Name | Role | Address |
---|---|---|
ANDREW POWERS | Chief Executive Officer | 1876 WAYCROSS ROAD, CINCINNATI, OH, United States, 45240 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2012-06-28 | Address | 818 W SEVENTH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2000-09-07 | 2006-05-18 | Address | 818 WEST 7TH ST., LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2000-09-07 | 2008-07-08 | Address | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2006-05-18 | Address | 1926 CENTURY PARK EAST, 4TH FLOOR, LOS ANGELES, CA, 90067, 9910, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2000-09-07 | Address | 818 WEST 7TH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000417 | 2012-06-28 | SURRENDER OF AUTHORITY | 2012-06-28 |
100602002369 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080708002295 | 2008-07-08 | BIENNIAL STATEMENT | 2008-05-01 |
060518002771 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040702002493 | 2004-07-02 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State