PIMB, CORP.

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
Name | Role | Address |
---|---|---|
C/O RUSSELL E. TORRISI | DOS Process Agent | 201 WEST 72ND STREET, APT. 19A, NEW YORK, NY, United States, 10023 |
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 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State