Name: | PMB ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358943 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 125 TAMARAC RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL M BRUNINA | Chief Executive Officer | 125 TAMARAC RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 TAMARAC RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-30 | 2001-06-28 | Address | 561 CONGRESS ST, #1, TROY, NY, 12180, 3729, USA (Type of address: Service of Process) |
1999-06-30 | 2001-06-28 | Address | 561 CONGRESS ST, #1, TROY, NY, 12180, 3729, USA (Type of address: Principal Executive Office) |
1997-08-05 | 1999-06-30 | Address | 461 BROADWAY, TROY, NY, 12180, 3351, USA (Type of address: Principal Executive Office) |
1997-08-05 | 1999-06-30 | Address | 461 BROADWAY, TROY, NY, 12180, 3351, USA (Type of address: Service of Process) |
1993-09-01 | 1997-08-05 | Address | 1222 SAUSE AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150602007043 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130613006384 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110614002022 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
070615002568 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050809002851 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State