Search icon

PEBCO BUILDINGS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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