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