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 |
Name | Role | Address |
---|---|---|
Brickey, Stephanie C. | Treasurer | One Penn Plaza, New York, NY 10119 |
Name | Role | Address |
---|---|---|
Dale, W. Stephen | Secretary | One Penn Plaza, New York, NY 10119 |
Name | Role | Address |
---|---|---|
Jassey, Hillary F | Assistant Secretary | One Penn Plaza, New York, NY 10119 |
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 |
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 |
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