Name: | PBA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2010 (15 years ago) |
Entity Number: | 3899195 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 Madison Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA ANESI | Chief Executive Officer | 171 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 Madison Avenue, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 68 34TH ST, SUITE C405 (UNIT 20), BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-01-26 | Address | 68 34TH ST, SUITE C405 (UNIT 20), BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-22 | 2023-03-22 | Address | 68 34TH ST, SUITE C405 (UNIT 20), BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-01-26 | Address | 68 34TH STREET, SUITE C405, (UNIT 20), BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000433 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
230322003488 | 2023-03-22 | BIENNIAL STATEMENT | 2022-01-01 |
200304061597 | 2020-03-04 | BIENNIAL STATEMENT | 2020-01-01 |
190207002020 | 2019-02-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
180103007293 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State