Name: | PJ TRAILERS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2017 (8 years ago) |
Entity Number: | 5173028 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14131 MIDWAY ROAD, STE 1000, ADDISON, TX, United States, 75001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD ERIC ZIMMER (PRESIDENT) | Chief Executive Officer | 14131 MIDWAY ROAD, STE 1000, ADDISON, TX, United States, 75001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 14131 MIDWAY ROAD, STE 1000, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 950 I-30 EAST, MT PLEASANT, TX, 75455, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 950 I-30 EAST, MT. PLEASANT, TX, 75455, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-06 | Address | 950 I-30 EAST, MT. PLEASANT, TX, 75455, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001245 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210706002017 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190701060801 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-79627 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170720000226 | 2017-07-20 | APPLICATION OF AUTHORITY | 2017-07-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State