Search icon

PBS DISTRIBUTORS CORP

Company Details

Name: PBS DISTRIBUTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2017 (7 years ago)
Entity Number: 5243644
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1769 46th street, BROOKLYN, NY, United States, 11204
Principal Address: 1769 46TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC GROSSMAN Chief Executive Officer 1769 46TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1769 46th street, BROOKLYN, NY, United States, 11204

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1769 46th street, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2024-06-06 2024-06-06 Address 1769 46TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-06-06 Address 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
2024-05-21 2024-06-06 Address 1769 46TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-08-29 2022-08-29 Address 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-08-29 2024-05-21 Address 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-08-29 2024-05-21 Address 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002366 2024-06-06 CERTIFICATE OF CHANGE BY ENTITY 2024-06-06
240606002272 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
240521003617 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220829000113 2021-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-12-28
220829000123 2021-12-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-12-28
171201000251 2017-12-01 CERTIFICATE OF INCORPORATION 2017-12-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State