Name: | REGIS PBBF HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 10 Sep 2010 |
Entity Number: | 3393116 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2008-11-13 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-07 | 2008-11-13 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-07-26 | 2008-04-07 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2006-07-26 | 2008-04-07 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100910000376 | 2010-09-10 | CERTIFICATE OF TERMINATION | 2010-09-10 |
081113000994 | 2008-11-13 | CERTIFICATE OF CHANGE | 2008-11-13 |
081015000733 | 2008-10-15 | CERTIFICATE OF AMENDMENT | 2008-10-15 |
080407000925 | 2008-04-07 | CERTIFICATE OF CHANGE | 2008-04-07 |
060726000696 | 2006-07-26 | APPLICATION OF AUTHORITY | 2006-07-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State