Name: | P-3 BUILDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1991 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1565307 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 281 DELSEA DR, SEWELL, NJ, United States, 08080 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TRACY ANN PACITTI | Chief Executive Officer | PO BOX 33, HADDONFIELD, NJ, United States, 08033 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 1997-09-04 | Address | 18 EDISON AVENUE, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1997-09-04 | Address | RR 13 BOX 10, BARNSBORO ROAD, SEWELL, NJ, 08080, USA (Type of address: Principal Executive Office) |
1991-07-31 | 1997-09-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410959 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970904002193 | 1997-09-04 | BIENNIAL STATEMENT | 1997-07-01 |
930326002025 | 1993-03-26 | BIENNIAL STATEMENT | 1992-07-01 |
910731000152 | 1991-07-31 | APPLICATION OF AUTHORITY | 1991-07-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State