Entity Name: | PB BUILDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 05 May 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2008 (17 years ago) |
Document Number: | F03000000665 |
FEI/EIN Number | 33-1010742 |
Address: | ONE PENN PLAZA, NEW YORK, NY 10119 |
Mail Address: | ONE PENN PLAZA, NEW YORK, NY 10119 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WILKE, MICHAEL | President | ONE PENN PLAZA, NEW YORK, NY 10119 |
Name | Role | Address |
---|---|---|
WILKE, MICHAEL | Director | ONE PENN PLAZA, NEW YORK, NY 10119 |
Name | Role | Address |
---|---|---|
PIERSON, GEORGE J | Secretary | ONE PENN PLAZA, NEW YORK, NY 10119 |
Name | Role | Address |
---|---|---|
FABIO, JOAN | Treasurer | ONE PENN PLAZA, NEW YORK, NY 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-05-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | ONE PENN PLAZA, NEW YORK, NY 10119 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | ONE PENN PLAZA, NEW YORK, NY 10119 | No data |
Name | Date |
---|---|
Withdrawal | 2008-05-05 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-07-12 |
Foreign Profit | 2003-02-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State