Search icon

PIMB, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIMB, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 190067
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: 201 WEST 72ND STREET, APT. 19A, NEW YORK, NY, United States, 10023
Principal Address: 115 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RUSSELL E. TORRISI DOS Process Agent 201 WEST 72ND STREET, APT. 19A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
RUSSELL E. TORRISI, C/O PRIMARY CONSULTING SERVICES LTD. Chief Executive Officer 132 NASSAU STREET, SUITE 1320, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-08-13 2002-01-16 Address 132 NASSAU STREET, SUITE 1320, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-05-11 2001-08-13 Address 115 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-08-13 Address 115 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1986-05-07 2001-08-13 Address 123 MAIN STREET, P.O. BOX 395, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1986-05-07 2002-01-16 Name SOMAR INTERNATIONAL, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2105567 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020116000303 2002-01-16 CERTIFICATE OF AMENDMENT 2002-01-16
010813002119 2001-08-13 BIENNIAL STATEMENT 2001-08-01
000510000069 2000-05-10 ANNULMENT OF DISSOLUTION 2000-05-10
DP-1147121 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State