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 |
Name | Role | Address |
---|---|---|
U.S. BANK NATIONAL ASSOCIATION | DOS Process Agent | 800 NICOLLET MALL, BC-MN-H21N, MINNEAPOLIS, MN, United States, 55402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAWN M. O'CONNOR | Chief Executive Officer | 3751 AIRPARK DRIVE, OWENSBORO, KY, United States, 42301 |
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) |
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