Name: | PBH NETWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2015 (10 years ago) |
Entity Number: | 4698722 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | Delaware |
Address: | PO BOX 24091, BROOKLYN, NY, United States, 11202 |
Principal Address: | 45 MAIN STREET, STE. 1002, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ALEXANDER BALDWIN | Chief Executive Officer | 45 MAIN STREET, STE. 1002, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PBH NETWORK | DOS Process Agent | PO BOX 24091, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 45 MAIN STREET, STE. 1002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-05-25 | Address | 45 MAIN STREET, STE. 1002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-05-19 | 2021-01-05 | Address | 1000 DEAN STREET, STE. 222, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2020-05-19 | 2023-05-25 | Address | PO BOX 24091, BROOKLYN, NY, 11202, 4091, USA (Type of address: Service of Process) |
2018-08-07 | 2020-05-19 | Address | PO BOX 24091, BROOKLYN, NY, 11202, 4091, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001106 | 2023-05-25 | BIENNIAL STATEMENT | 2023-01-01 |
210105061182 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200519060457 | 2020-05-19 | BIENNIAL STATEMENT | 2019-01-01 |
180807000579 | 2018-08-07 | CERTIFICATE OF CHANGE | 2018-08-07 |
150122000854 | 2015-01-22 | APPLICATION OF AUTHORITY | 2015-01-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State