Search icon

P.I.B., INC.

Branch

Company Details

Name: P.I.B., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 30 Apr 2019
Branch of: P.I.B., INC., Minnesota (Company Number a33fee6c-bad4-e011-a886-001ec94ffe7f)
Entity Number: 2390797
ZIP code: 55402
County: New York
Place of Formation: Minnesota
Address: 800 NICOLLET MALL, BC-MN-H21N, MINNEAPOLIS, MN, United States, 55402
Principal Address: BC-MN-H210, 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
U.S. BANK NATIONAL ASSOCIATION DOS Process Agent 800 NICOLLET MALL, BC-MN-H21N, MINNEAPOLIS, MN, United States, 55402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAWN M. O'CONNOR Chief Executive Officer 3751 AIRPARK DRIVE, OWENSBORO, KY, United States, 42301

History

Start date End date Type Value
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-01 2017-06-13 Address 3121 MICHELSON DR, SUITE 500, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-01 Address 2121 CLIFF DRIVE, STE 205, EP-MN-HMEA, EAGAN, MN, 55122, USA (Type of address: Chief Executive Officer)
2009-05-15 2011-06-27 Address 601 SECOND AVENUE, SOUTH, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190430001054 2019-04-30 SURRENDER OF AUTHORITY 2019-04-30
SR-29358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170613006197 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150601006733 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State