Name: | NEW YORK PRIVATE BANK & TRUST CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2003 (21 years ago) |
Entity Number: | 2984280 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOWARD MILSTEIN | Chief Executive Officer | 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-03-27 | Address | 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-03-27 | Address | 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2024-02-14 | 2024-02-14 | Address | 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2024-02-14 | Address | 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001873 | 2025-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-27 |
240214003517 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
221130002230 | 2022-11-30 | BIENNIAL STATEMENT | 2021-12-01 |
191218060360 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
171227006096 | 2017-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State