Search icon

PRBJ HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRBJ HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2016 (9 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5053114
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 East 55th St, APT 10C, New York, NY, United States, 10022
Principal Address: 5 Farmers Road, Farmers Road, Great Neck, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZACHARY D CRANE, ESQ. DOS Process Agent 420 East 55th St, APT 10C, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ZACHARY CRANE Chief Executive Officer 5 FARMERS ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 5 FARMERS ROAD, 5 FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 5 FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 5 FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-01-24 Address 5 FARMERS ROAD, 5 FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124000390 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
240131002636 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220719003263 2022-07-19 BIENNIAL STATEMENT 2020-12-01
161215000084 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State