Name: | PITTSBURG TANK & TOWER COMPANY ELEVATED TANK DIVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | PITTSBURG TANK & TOWER COMPANY ELEVATED TANK DIVISION, INC., Kentucky (Company Number 0245030) |
Entity Number: | 2865943 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 1329 US HWY 41 N, SEBREE, KY, United States, 42455 |
Name | Role | Address |
---|---|---|
BENJAMIN D. JOHNSTON | Chief Executive Officer | PO BOX 40 / 1329 HWY 41 N, SEBREE, KY, United States, 42455 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-15 | 2006-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-15 | 2006-04-18 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-05 | 2003-09-15 | Address | 515 PENNEL STREET, P.O. BOX 594, HENDERSON, KY, 42419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933695 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070612002888 | 2007-06-12 | BIENNIAL STATEMENT | 2007-02-01 |
060418000683 | 2006-04-18 | CERTIFICATE OF CHANGE | 2006-04-18 |
050316002444 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030915000532 | 2003-09-15 | CERTIFICATE OF CHANGE | 2003-09-15 |
030205000221 | 2003-02-05 | APPLICATION OF AUTHORITY | 2003-02-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State