Search icon

PIPELINE PS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT DOBSON Chief Executive Officer 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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