Search icon

P-3 BUILDING SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TRACY ANN PACITTI Chief Executive Officer PO BOX 33, HADDONFIELD, NJ, United States, 08033

History

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)

Filings

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