Search icon

PB REAL ESTATE NY #1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PB REAL ESTATE NY #1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1993 (32 years ago)
Date of dissolution: 06 Mar 2024
Entity Number: 1706059
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: LEGAL DEPT. RC13-515, 850 MAIN ST, BRIDGEPORT, CT, United States, 06604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KRISTY BERNER Chief Executive Officer ONE M&T PLAZA, 345 MAIN STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-19 2023-05-19 Address C/O PEOPLE'S UNITED BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address C/O PEOPLE'S BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address ONE M&T PLAZA, 345 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2022-09-07 2023-05-19 Address C/O PEOPLE'S BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2022-09-07 2022-09-07 Address C/O PEOPLE'S UNITED BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306004487 2024-03-06 CERTIFICATE OF MERGER 2024-03-06
230519000785 2023-05-19 BIENNIAL STATEMENT 2023-02-01
220907000954 2022-09-06 CERTIFICATE OF CHANGE BY ENTITY 2022-09-06
210830001334 2021-08-30 BIENNIAL STATEMENT 2021-08-30
131119000659 2013-11-19 CERTIFICATE OF MERGER 2013-11-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State