Entity Name: | PB WATER SERVICES USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Penn Plaza, New York, NY, 10119, US |
Mail Address: | 250 WEST 34TH STREET, ONE PENN PLAZA, NEW YORK, NY, 10119, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brickey Stephanie C | Treasurer | One Penn Plaza, New York, NY, 10119 |
Dale W. Stephen | Secretary | One Penn Plaza, New York, NY, 10119 |
Jassey Hillary F | Assi | One Penn Plaza, New York, NY, 10119 |
Kelly Gregory A | Director | One Penn Plaza, New York, NY, 10119 |
Sheridan Patrick G | Director | One Penn Plaza, New York, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-15 | One Penn Plaza, New York, NY 10119 | - |
REGISTERED AGENT CHANGED | 2017-06-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | One Penn Plaza, New York, NY 10119 | - |
WITHDRAWAL | 2016-08-11 | - | - |
NAME CHANGE AMENDMENT | 2016-08-11 | PB WATER SERVICES USA INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State