Search icon

PROFESSIONAL BULL RIDERS, INC.

Company Details

Name: PROFESSIONAL BULL RIDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (20 years ago)
Date of dissolution: 16 May 2016
Entity Number: 3106698
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 WEST RIVERWALK, PUEBLO, CO, United States, 81003

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JIM HAWORTH Chief Executive Officer 101 WEST RIVERWALK, PUEBLO, CO, United States, 81003

History

Start date End date Type Value
2010-08-30 2012-09-10 Address 101 WWST RIVERWALK, PUEBLO, CO, 81003, USA (Type of address: Chief Executive Officer)
2010-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-26 2010-08-30 Address 101 W RIVERWALK, PUEBLO, CO, 81003, USA (Type of address: Principal Executive Office)
2008-08-26 2010-08-30 Address 101 W RIVERWALK, PUEBLO, CO, 81003, USA (Type of address: Chief Executive Officer)
2006-11-29 2008-08-26 Address 6 S. TEJON ST., STE. 700, COLORADO SPRINGS, CO, 80903, USA (Type of address: Chief Executive Officer)
2006-11-29 2008-08-26 Address 6 S. TEJON ST., STE 700, COLORADO SPRINGS, CO, 80903, USA (Type of address: Principal Executive Office)
2004-09-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-27 2010-08-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160516000485 2016-05-16 CERTIFICATE OF TERMINATION 2016-05-16
140903006962 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006172 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100830002597 2010-08-30 BIENNIAL STATEMENT 2010-09-01
080826002201 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061129002454 2006-11-29 BIENNIAL STATEMENT 2006-09-01
040927000357 2004-09-27 APPLICATION OF AUTHORITY 2004-09-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State