Search icon

PIBS LLC

Company Details

Name: PIBS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470261
ZIP code: 12207
County: Albany
Place of Formation: Illinois
Foreign Legal Name: PEARL INSURANCE GROUP, LLC
Fictitious Name: PIBS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-08 2025-01-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-08 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-31 2009-06-10 Address 1200 E. GLEN AVE., PEORIA HEIGHTS, IL, 61616, 5348, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001406 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230112000646 2023-01-12 BIENNIAL STATEMENT 2023-01-01
220408001496 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
210105060212 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-46013 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46014 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190114060751 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104006303 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150106006668 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107006913 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State