Name: | PIPELINE PS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2005 (20 years ago) |
Entity Number: | 3154892 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2025-01-29 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-02-07 | 2025-01-29 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-02-07 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-05-08 | 2020-12-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-02-04 | 2019-05-08 | Address | 13801 ENB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2018-12-12 | 2019-02-04 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2018-12-12 | 2023-02-07 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004281 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230207000756 | 2023-02-07 | BIENNIAL STATEMENT | 2023-01-01 |
210107061486 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
201202061615 | 2020-12-02 | BIENNIAL STATEMENT | 2019-01-01 |
190508000678 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
190204002011 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
181212006233 | 2018-12-12 | BIENNIAL STATEMENT | 2017-01-01 |
160428000219 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
130103006246 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
110307002564 | 2011-03-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State