P&B CAPITAL GROUP, LLC
Headquarter
Name: | P&B CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044620 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 716-891-5800
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280994-DCA | Active | Business | 2008-04-03 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-08-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-25 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-07-21 | 2024-07-25 | Address | 455 CENTER RD, WEST SENECA, NY, 14224, 2100, USA (Type of address: Service of Process) |
2017-07-21 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-23 | 2017-07-21 | Address | 369 WASHINGTON ST, STE 100, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003896 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
240725002555 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
220331000185 | 2022-03-31 | BIENNIAL STATEMENT | 2020-04-01 |
171101006801 | 2017-11-01 | BIENNIAL STATEMENT | 2016-04-01 |
170721000457 | 2017-07-21 | CERTIFICATE OF CHANGE | 2017-07-21 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-24 | 2017-05-31 | Billing Dispute | Yes | 1013.00 | Bill Reduced |
2015-11-09 | 2015-11-25 | Billing Dispute | Yes | 1794.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557788 | RENEWAL | INVOICED | 2022-11-23 | 150 | Debt Collection Agency Renewal Fee |
3281666 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
2963450 | RENEWAL | INVOICED | 2019-01-16 | 150 | Debt Collection Agency Renewal Fee |
2526801 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
1973158 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
934263 | RENEWAL | INVOICED | 2013-02-07 | 150 | Debt Collection Agency Renewal Fee |
934264 | RENEWAL | INVOICED | 2011-01-03 | 150 | Debt Collection Agency Renewal Fee |
882503 | CNV_MS | INVOICED | 2010-09-02 | 25 | Miscellaneous Fee |
934265 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
882504 | LICENSE | INVOICED | 2008-04-04 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State