Name: | PB PROFESSIONAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2011 (14 years ago) |
Entity Number: | 4133589 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
ANDREW GOLD | Chief Executive Officer | 3001 SUMMER STREET, STAMFORD, CT, United States, 06926 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 3001 SUMMER STREET, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2022-06-03 | Address | 3001 SUMMER STREET, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-08-07 | Address | 3001 SUMMER STREET, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-03 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003134 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
220603000200 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
210823000028 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190812060310 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State