Name: | P.B. DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1505496 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 340 WEST 55TH STREET, APT. 1B/C, NEW YORK, NY, United States, 10019 |
Principal Address: | 340 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PHILIP BALOUN | DOS Process Agent | 340 WEST 55TH STREET, APT. 1B/C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHILIP BALOUN | Chief Executive Officer | 340 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833286 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070312002664 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050509002047 | 2005-05-09 | BIENNIAL STATEMENT | 2005-01-01 |
010307002461 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
990125002356 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
940309002168 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
930202002273 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
910130000351 | 1991-01-30 | CERTIFICATE OF INCORPORATION | 1991-01-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State