PB ENERGY STORAGE SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROGER W BLAIR | Chief Executive Officer | 16200 PARK ROW, SUITE 200, HOUSTON, TX, United States, 77084 |
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 | 2014-02-03 | Address | 16285 PARK TEN PL, STE 400, HOUSTON, TX, 27084, USA (Type of address: Chief Executive Officer) |
2011-05-06 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20332 | 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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State