Name: | PEBCO BUILDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 04 Jun 1979 (46 years ago) |
Branch of: | PEBCO BUILDINGS, INC., Connecticut (Company Number 0036002) |
Entity Number: | 561163 |
County: | New York |
Place of Formation: | Connecticut |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2011-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2011-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-02-11 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-11 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-06-04 | 1986-02-11 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180529057 | 2018-05-29 | ASSUMED NAME LLC INITIAL FILING | 2018-05-29 |
110725000427 | 2011-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-25 |
110516000477 | 2011-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-15 |
991014001050 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
B320773-3 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
A580493-5 | 1979-06-04 | APPLICATION OF AUTHORITY | 1979-06-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State