Search icon

PRB CORPORATION

Company Details

Name: PRB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3943964
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PROMATHA R BISWAS, 271 CANAL ST GROUND FL, NEW YORK, NY, United States, 10013
Principal Address: 271 CANAL ST, GROUND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PROMATHA R BISWAS Chief Executive Officer 271 CANAL ST, GROUND FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PROMATHA R BISWAS, 271 CANAL ST GROUND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-03-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-30 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-30 2012-06-12 Address C/O PROMATHA R BISWAS, 271 CANL ST GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002366 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120612002033 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100430000180 2010-04-30 CERTIFICATE OF INCORPORATION 2010-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 297 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 299 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2705292 CL VIO INVOICED 2017-12-05 175 CL - Consumer Law Violation
2691512 CL VIO CREDITED 2017-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-30 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State