Search icon

PB RESTAURANTS OF DE

Company Details

Name: PB RESTAURANTS OF DE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1995 (30 years ago)
Date of dissolution: 12 Jul 2021
Entity Number: 1959343
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: PB RESTAURANTS, INC.
Fictitious Name: PB RESTAURANTS OF DE
Principal Address: 4700 MILLENIA BLVD., STE 400, ORLANDO, FL, United States, 32839
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT I. EARL Chief Executive Officer 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, United States, 32839

History

Start date End date Type Value
2021-07-12 2021-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-12 2021-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-12 2021-07-12 Name PB RESTAURANTS, INC.
2021-07-12 2021-07-12 Address 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210712000731 2021-07-12 CERTIFICATE OF TERMINATION 2021-07-12
210712000693 2021-07-09 CERTIFICATE OF AMENDMENT 2021-07-09
190905060466 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-23211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State