Search icon

PBN ASSOCIATES, LLC

Company Details

Name: PBN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2000 (25 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 2495135
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-14 2015-06-18 Address C/O LARAMIE DAWSON CORP., 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2007-11-14 2015-06-18 Address 32ND FLOOR, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-05 2007-11-14 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160627000793 2016-06-27 ARTICLES OF DISSOLUTION 2016-06-27
160401006918 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150618000856 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
140710002500 2014-07-10 BIENNIAL STATEMENT 2014-04-01
121219002254 2012-12-19 BIENNIAL STATEMENT 2012-04-01
071114000410 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14
000405000421 2000-04-05 CERTIFICATE OF CONVERSION 2000-04-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State