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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1465, WICHITA, KS, United States, 67201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RITA A. JACOBS | Chief Executive Officer | 477 N. SENECA, WICHITA, KS, United States, 67203 |
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) |
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