Search icon

PABST HOLDINGS, INC.

Company Details

Name: PABST HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2010 (15 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 3974252
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 121 INTERPARK BOULEVARD, SUITE 300, SAN ANTONIO, TX, United States, 78216

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN P. COLEMAN Chief Executive Officer 10635 SANTA MONICA BOULEVARD, SUITE 350, LOS AGELES, CA, United States, 90025

History

Start date End date Type Value
2010-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141120000385 2014-11-20 CERTIFICATE OF TERMINATION 2014-11-20
120726006057 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100719000480 2010-07-19 APPLICATION OF AUTHORITY 2010-07-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State