BANKERS ABSTRACT (PBB)

Name: | BANKERS ABSTRACT (PBB) |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2001 (24 years ago) |
Entity Number: | 2662197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | BANKERS ABSTRACT COMPANY, LLC |
Fictitious Name: | BANKERS ABSTRACT (PBB) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33782 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070807002862 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
050711002278 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
011018000003 | 2001-10-18 | AFFIDAVIT OF PUBLICATION | 2001-10-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State