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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL W KRIC | Chief Executive Officer | 3012 NORTH CLYBOURN AVE, CHICAGO, IL, United States, 60618 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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