Name: | PB (USA) REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1999 (26 years ago) |
Date of dissolution: | 20 Dec 2013 |
Entity Number: | 2396978 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O PB CAPITAL CORP, 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Address: | 60 WALL STREET NYC60-4006, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O DEUTSCHE BANK AG OFFICE OF THE SECRETARY | DOS Process Agent | 60 WALL STREET NYC60-4006, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOERN JOSEPH | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-22 | 2013-12-20 | Address | C/O PB CAPITAL CORPORATION, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2011-06-22 | 2013-08-01 | Address | C/O PB CAPITAL CORP, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2009-07-16 | 2011-06-22 | Address | C/O PB CAPITAL CORP, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2009-07-16 | Address | C/O PB CAPITAL CORP KURT SACHS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2011-06-22 | Address | C/O PB CAPITAL CORP, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220000321 | 2013-12-20 | CERTIFICATE OF MERGER | 2013-12-20 |
130801002430 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110622002711 | 2011-06-22 | BIENNIAL STATEMENT | 2011-07-01 |
090716002454 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
051011002334 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State