PB FACILITIES, INC.

Name: | PB FACILITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Aug 2016 |
Entity Number: | 2307061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ROGER W BLAIR | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-10 | 2014-10-09 | Address | TWO GATEWAY CENTER, SUITE 1803, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office) |
2010-11-12 | 2014-10-09 | Address | 16285 PARK TEN PLACE, SUITE 400, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2012-10-10 | Address | ATTN: HILLARY JASSEY, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2010-11-12 | 2016-08-29 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160829000167 | 2016-08-29 | SURRENDER OF AUTHORITY | 2016-08-29 |
141009007135 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121010006570 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State