PBANDJ PARTNERS, INC.

Name: | PBANDJ PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1997 (28 years ago) |
Entity Number: | 2181487 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PBANDJ PARTNERS, INC. | DOS Process Agent | 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
PETER B ARONOW | Chief Executive Officer | 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2023-09-08 | Address | 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2018-11-19 | 2023-09-08 | Address | 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2020-07-15 | Address | PETER ARONOW, 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1999-06-04 | 2020-07-15 | Name | P B AND J PARTNERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908003118 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
221117000252 | 2022-11-17 | BIENNIAL STATEMENT | 2021-09-01 |
201117060306 | 2020-11-17 | BIENNIAL STATEMENT | 2019-09-01 |
200715000316 | 2020-07-15 | CERTIFICATE OF AMENDMENT | 2020-07-15 |
181119002015 | 2018-11-19 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State