Search icon

P BY G, INC.

Company Details

Name: P BY G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863775
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 8656 MARENGO ST, HOLLIS, NY, United States, 11423
Principal Address: 848 LORIMER STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8656 MARENGO ST, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
GREGORY DABROWSKI Chief Executive Officer 8656 MARENGO ST, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2011-01-28 2013-02-13 Address 848 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-02-27 2013-02-13 Address 61-20 71ST AVE, D2B, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-02-27 2011-01-28 Address 87-11 123RD ST, JAMAICA, NY, 11418, USA (Type of address: Principal Executive Office)
2005-02-03 2007-02-27 Address 61-20 71ST AVE, D2B, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-02-27 Address 61-20 71ST AVE, D2B, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-01-30 2011-01-28 Address 61-20 71ST AVENUE, APT. D2B, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116006828 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130213002332 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110128002170 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090128002761 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070227002560 2007-02-27 BIENNIAL STATEMENT 2007-01-01
050203002705 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030130000562 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State