Search icon

PB ENERGY STORAGE SERVICES, INC.

Company Details

Name: PB ENERGY STORAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1993 (32 years ago)
Date of dissolution: 31 May 2017
Entity Number: 1700115
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 16200 PARK ROW, SUITE 200, HOUSTON, TX, United States, 77084
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROGER W BLAIR Chief Executive Officer 16200 PARK ROW, SUITE 200, HOUSTON, TX, United States, 77084

History

Start date End date Type Value
2014-02-03 2015-02-02 Address 16285 PARK TEN PLACE, SUITE 400, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2014-02-03 2015-02-02 Address 16285 PARK TEN PLACE, SUITE 400, HOUSTON, TX, 77084, USA (Type of address: Principal Executive Office)
2011-05-06 2014-02-03 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2011-05-06 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-06 2014-02-03 Address 16285 PARK TEN PL, STE 400, HOUSTON, TX, 27084, USA (Type of address: Chief Executive Officer)
2008-01-29 2011-05-06 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2008-01-29 2011-05-06 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2008-01-29 2011-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-07 2008-01-29 Address C/O PARSONS ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2001-03-07 2008-01-29 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531000652 2017-05-31 CERTIFICATE OF MERGER 2017-05-31
170201007897 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008184 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140203006080 2014-02-03 BIENNIAL STATEMENT 2013-02-01
110506003155 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090223003059 2009-02-23 BIENNIAL STATEMENT 2009-02-01
080129002408 2008-01-29 BIENNIAL STATEMENT 2007-02-01
040225002472 2004-02-25 BIENNIAL STATEMENT 2003-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State