Name: | PB LEINER USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1982 (43 years ago) |
Entity Number: | 770458 |
ZIP code: | 52806 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7001 BRADY ST, DAVENPORT, IA, United States, 52806 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUC TACK | Chief Executive Officer | 7001 BRADY ST, DAVENPORT, IA, United States, 52806 |
Name | Role | Address |
---|---|---|
PB LEINER USA CORP. | DOS Process Agent | 7001 BRADY ST, DAVENPORT, IA, United States, 52806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 7001 BRADY ST, DAVENPORT, IA, 52806, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2024-02-01 | Address | 7001 BRADY ST, DAVENPORT, IA, 52806, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2014-05-02 | Address | 7001 BRADY ST, DAVENPORT, IA, 52806, USA (Type of address: Chief Executive Officer) |
2006-05-25 | 2011-07-19 | Address | 7001 BRADY ST, DAVENPORT, IA, 52806, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042042 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
180501006081 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007240 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140502007042 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120531006128 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State