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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICOLA PILONE | Chief Executive Officer | 30 GROSS BROTHERS WAY, WAYMART, PA, United States, 18742 |
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) |
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