Name: | PBB GLOBAL LOGISTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2000 (25 years ago) |
Authority Date: | 04 May 2000 (25 years ago) |
Last Annual Report: | 26 Feb 2008 (17 years ago) |
Organization Number: | 0487839 |
Principal Office: | 670 YOUNG ST., TONAWANDA, NY 14150-4103 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER RESTLER | Chairman |
Name | Role |
---|---|
PETER LUIT | President |
Name | Role |
---|---|
KATHRINE LEMMON | Secretary |
Name | Role |
---|---|
CHRIS MCMULLEN | CFO |
Name | Role |
---|---|
JOE JOSEPH | Vice President |
Name | Role |
---|---|
PETER RESTLER | Director |
PETER LUIT | Director |
JACQUES LANDREVILLE | Director |
Name | Action |
---|---|
PBB USA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LIVINGSTON CUSTOMS BROKERAGE | Inactive | 2012-06-13 |
LIVINGSTON FREIGHT | Inactive | 2012-06-13 |
LIVINGSTON INTEGRATED LOGISTICS | Inactive | 2012-06-13 |
PUROLATOR TRADE SOLUTIONS | Inactive | 2008-07-08 |
PBB GLOBAL LOGISTICS | Inactive | 2005-05-04 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Certificate of Withdrawal of Assumed Name | 2008-03-31 |
Annual Report | 2008-02-26 |
Annual Report | 2008-02-26 |
Certificate of Assumed Name | 2007-06-13 |
Certificate of Assumed Name | 2007-06-13 |
Certificate of Assumed Name | 2007-06-13 |
Annual Report | 2007-03-26 |
Annual Report | 2006-04-21 |
Sources: Kentucky Secretary of State