Search icon

PB WATER SERVICES USA INC.

Company Details

Entity Name: PB WATER SERVICES USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2006 (18 years ago)
Date of dissolution: 15 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: F06000007644
FEI/EIN Number N/A
Address: One Penn Plaza, New York, NY 10119
Mail Address: 250 WEST 34TH STREET, ONE PENN PLAZA, NEW YORK, NY 10119
Place of Formation: DELAWARE

Treasurer

Name Role Address
Brickey, Stephanie C. Treasurer One Penn Plaza, New York, NY 10119

Secretary

Name Role Address
Dale, W. Stephen Secretary One Penn Plaza, New York, NY 10119

Assistant Secretary

Name Role Address
Jassey, Hillary F Assistant Secretary One Penn Plaza, New York, NY 10119

Director

Name Role Address
Kelly, Gregory A Director One Penn Plaza, New York, NY 10119
Sheridan, Patrick G Director One Penn Plaza, New York, NY 10119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-15 No data No data
CHANGE OF MAILING ADDRESS 2017-06-15 One Penn Plaza, New York, NY 10119 No data
REGISTERED AGENT CHANGED 2017-06-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 One Penn Plaza, New York, NY 10119 No data
WITHDRAWAL 2016-08-11 No data No data
NAME CHANGE AMENDMENT 2016-08-11 PB WATER SERVICES USA INC. No data

Documents

Name Date
Withdrawal 2017-06-15
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-12-22
Name Change 2016-08-11
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2012-01-03

Date of last update: 27 Jan 2025

Sources: Florida Department of State