Search icon

PRIMESOURCE BUILDING PRODUCTS INTERNATIONAL, INC.

Company Details

Name: PRIMESOURCE BUILDING PRODUCTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1979 (46 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 561023
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1321 GREENWAY DRIVE, IRVING, TX, United States, 75038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE R. JUDD III Chief Executive Officer 1321 GREENWAY DRIVE, IRVING, TX, United States, 75038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-10 2017-06-30 Address 1321 GREENWAY DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2015-06-10 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-07 2015-06-10 Address 335 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-10 Address 335 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-9119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20181119069 2018-11-19 ASSUMED NAME CORP INITIAL FILING 2018-11-19
171228000764 2017-12-28 CERTIFICATE OF MERGER 2017-12-31
170630006232 2017-06-30 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State