Search icon

PAUL BROOKER SALES INTERNATIONAL, INC.

Branch

Company Details

Name: PAUL BROOKER SALES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1968 (56 years ago)
Date of dissolution: 19 Nov 2003
Branch of: PAUL BROOKER SALES INTERNATIONAL, INC., Illinois (Company Number LLC_00474177)
Entity Number: 171885
ZIP code: 67201
County: New York
Place of Formation: Illinois
Address: PO BOX 1465, WICHITA, KS, United States, 67201
Principal Address: 477 N SENECA, WICHITA, KS, United States, 67203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1465, WICHITA, KS, United States, 67201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RITA A. JACOBS Chief Executive Officer 477 N. SENECA, WICHITA, KS, United States, 67203

History

Start date End date Type Value
2001-04-27 2003-11-19 Address 155 N MARKET, STE 600, WICHITA, KS, 67202, USA (Type of address: Service of Process)
2001-04-27 2002-11-22 Address 477 N SENECA, WICHITA, KS, 67203, 5925, USA (Type of address: Chief Executive Officer)
1999-12-01 2003-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-18 2001-04-27 Address 815 NORTH WACO, WICHITA, KS, 67201, 1465, USA (Type of address: Principal Executive Office)
1997-03-18 2001-04-27 Address 815 NORTH WACO, WICHITA, KS, 67201, 1465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031119000214 2003-11-19 SURRENDER OF AUTHORITY 2003-11-19
021122002094 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010427002096 2001-04-27 BIENNIAL STATEMENT 2000-12-01
991201000965 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
990112002012 1999-01-12 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State