PB CAPITAL CORPORATION

Name: | PB CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1999 (26 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 2347841 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT PERSICO | Chief Executive Officer | JOERN JOSEPH, 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2013-03-07 | Address | KURT SACHS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2009-01-28 | 2011-04-12 | Address | KURT SACHS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2009-01-28 | Address | KURT SACHS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2007-02-12 | Address | HURT SACHS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2009-01-28 | Address | 230 PARK AVE, NEW YOK, NY, 10169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28657 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28656 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150304000054 | 2015-03-04 | CERTIFICATE OF TERMINATION | 2015-03-04 |
130307007090 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110412002072 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State