Search icon

PTUBES INC.

Company Details

Name: PTUBES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056203
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 GROSS BROTHERS WAY, WAYMART, PA, United States, 18472

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICOLA PILONE Chief Executive Officer 30 GROSS BROTHERS WAY, WAYMART, PA, United States, 18742

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 30 GROSS BROTHERS WAY, WAYMART, PA, 18742, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 84 4TH STREET, SUITE 1, HONESDALE, PA, 18431, USA (Type of address: Chief Executive Officer)
2019-03-21 2025-01-10 Address 84 4TH STREET, SUITE 1, HONESDALE, PA, 18431, USA (Type of address: Chief Executive Officer)
2017-09-08 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-08 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-21 2017-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-21 2017-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003558 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220719000008 2022-07-19 BIENNIAL STATEMENT 2020-12-01
190321060119 2019-03-21 BIENNIAL STATEMENT 2018-12-01
170908000508 2017-09-08 CERTIFICATE OF CHANGE 2017-09-08
161221000609 2016-12-21 APPLICATION OF AUTHORITY 2016-12-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State