Search icon

PBS MORTGAGE CORP.

Headquarter

Company Details

Name: PBS MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297714
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 245 S BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 118 JACKSON AVE, SYOSSET, NY, United States, 11591

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZEESHAN BASLT Chief Executive Officer 118 JACKSON AVE, SYOSSET, NY, United States, 11591

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 S BROADWAY, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
0916282
State:
CONNECTICUT

History

Start date End date Type Value
2008-07-10 2009-12-29 Address SUITE 805A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-07-10 2009-12-29 Address SUITE 805A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-01-02 2008-07-10 Address 41 STATE ST, STE 405, ALBANY, NY, 11207, 2827, USA (Type of address: Service of Process)
2007-11-01 2008-07-10 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)
2007-11-01 2008-01-02 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091229000442 2009-12-29 CERTIFICATE OF CHANGE 2009-12-29
080710000489 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
080102002290 2008-01-02 BIENNIAL STATEMENT 2007-12-01
071101000102 2007-11-01 CERTIFICATE OF CHANGE 2007-11-01
060104000784 2006-01-04 CERTIFICATE OF AMENDMENT 2006-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State