PB REAL ESTATE NY #1, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KRISTY BERNER | Chief Executive Officer | ONE M&T PLAZA, 345 MAIN STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State