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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT I. EARL | Chief Executive Officer | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, United States, 32839 |
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) |
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