Search icon

PBB GLOBAL LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PBB GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1985 (40 years ago)
Date of dissolution: 07 Apr 2010
Entity Number: 967570
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 405 THE WEST MALL STE 400, TORONTO ONTARIO, Canada, M9C5K-7
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER LUIT Chief Executive Officer 405 THE WEST MALL STE 400, TORONTO ONTARIO, Canada, MC9-5K7

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-11-09 2007-02-01 Address 405 THE WEST MALL STE 400, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
2006-11-09 2007-02-01 Address 405 THE WEST MALL ST, TORONTO ONTARIO, CAN (Type of address: Service of Process)
2006-10-31 2006-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-30 2006-11-09 Address 33 WALNUT ST, FORT ERIE, ONTARIO, CAN (Type of address: Principal Executive Office)
2003-01-30 2006-11-09 Address 33 WALNUT ST, FORT ERIE, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100407000020 2010-04-07 CERTIFICATE OF TERMINATION 2010-04-07
070201002252 2007-02-01 BIENNIAL STATEMENT 2007-01-01
061109002609 2006-11-09 BIENNIAL STATEMENT 2006-01-01
061031000231 2006-10-31 CERTIFICATE OF CHANGE 2006-10-31
030130002238 2003-01-30 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State