Name: | PB BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2006 (19 years ago) |
Entity Number: | 3369255 |
ZIP code: | 08837 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 MAYFIELD AVENUE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
VIJAY PATEL | Agent | 190 JERUSALEM AVENUE, LEVITTOWN, NY, 11756 |
Name | Role | Address |
---|---|---|
C/O RAJA ROODS | DOS Process Agent | 30 MAYFIELD AVENUE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-05 | 2020-07-27 | Address | 30 MAYFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2014-05-07 | 2020-05-05 | Address | 348 BALTUSTROL CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2012-07-09 | 2014-05-07 | Address | 5703 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2009-01-16 | 2012-07-09 | Address | 348 BALTUSTROL CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2006-05-31 | 2009-01-16 | Address | C/O RAJA FOODS, 56-05, 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727000174 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
200505061334 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
160516006066 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140507006834 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120709002406 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100603002170 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
090116000469 | 2009-01-16 | CERTIFICATE OF CHANGE | 2009-01-16 |
060531000514 | 2006-05-31 | ARTICLES OF ORGANIZATION | 2006-05-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State