Search icon

PAWLING ENGINEERED PRODUCTS INC.

Company Details

Name: PAWLING ENGINEERED PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2011 (14 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4110436
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 157 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

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
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CRAIG BUSBY Chief Executive Officer 157 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2019-01-28 2023-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-05 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-21 2023-12-15 Address 157 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2011-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-23 2017-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215003167 2023-12-15 CERTIFICATE OF TERMINATION 2023-12-15
190604061263 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-57825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170605007608 2017-06-05 BIENNIAL STATEMENT 2017-06-01
151207006335 2015-12-07 BIENNIAL STATEMENT 2015-06-01
130621006066 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110623000029 2011-06-23 APPLICATION OF AUTHORITY 2011-06-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State