Name: | PB KIDZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 |
Entity Number: | 3445542 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: ADAM SNUKAL, ESQ., 599 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1459320 | 1014-4 GRAND BLVD, DEER PARK, NY, 11729 | 1014-4 GRAND BLVD, DEER PARK, NY, 11729 | 631 242 7827 | |||||||||
|
Form type | D |
File number | 021-128472 |
Filing date | 2009-03-25 |
File | View File |
Name | Role | Address |
---|---|---|
REED SMITH LLP | DOS Process Agent | ATTN: ADAM SNUKAL, ESQ., 599 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2009-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2006-12-05 | 2008-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-05 | 2009-03-20 | Address | 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110923000987 | 2011-09-23 | CERTIFICATE OF DISSOLUTION | 2011-09-23 |
090320000592 | 2009-03-20 | CERTIFICATE OF AMENDMENT | 2009-03-20 |
080321000846 | 2008-03-21 | CERTIFICATE OF AMENDMENT | 2008-03-21 |
061205000733 | 2006-12-05 | CERTIFICATE OF INCORPORATION | 2006-12-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State