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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8656 MARENGO ST, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
GREGORY DABROWSKI | Chief Executive Officer | 8656 MARENGO ST, HOLLIS, NY, United States, 11423 |
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) |
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