Search icon

PULL TAB, LTD.

Branch

Company Details

Name: PULL TAB, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Branch of: PULL TAB, LTD., Illinois (Company Number CORP_62544899)
Entity Number: 2137370
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 3012 NORTH CLYBOURN AVE, CHICAGO, IL, United States, 60618
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL W KRIC Chief Executive Officer 3012 NORTH CLYBOURN AVE, CHICAGO, IL, United States, 60618

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-06-07 2001-04-24 Address 704 ILLINOIS RD, WILMETTE, IL, 60091, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-04-24 Address 704 ILLINOIS RD, WILMETTE, IL, 60091, USA (Type of address: Principal Executive Office)
1997-04-25 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-25 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575187 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
010424003105 2001-04-24 BIENNIAL STATEMENT 2001-04-01
991004000574 1999-10-04 CERTIFICATE OF CHANGE 1999-10-04
990607002765 1999-06-07 BIENNIAL STATEMENT 1999-04-01
970425000625 1997-04-25 APPLICATION OF AUTHORITY 1997-04-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State