Name: | CUSTOMERS BANK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2015 (10 years ago) |
Entity Number: | 4780301 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 701 Reading Avenue, West Reading, PA, United States, 19611 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMVIR SIDHU | Chief Executive Officer | 701 READING AVENUE, WEST READING, PA, United States, 19611 |
Number | Type | Date | End date |
---|---|---|---|
46000052232 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-02-27 | 2026-02-26 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 1015 PENN AVENUE, SUITE 102, WYOMISSING, PA, 19610, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 701 READING AVENUE, WEST READING, PA, 19611, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2023-06-20 | Address | 1015 PENN AVENUE, SUITE 102, WYOMISSING, PA, 19610, USA (Type of address: Chief Executive Officer) |
2017-06-08 | 2019-06-21 | Address | 1015 PENN AVENUE, SUITE 103, WYOMISSING, PA, 19610, USA (Type of address: Chief Executive Officer) |
2017-06-08 | 2019-06-21 | Address | 1015 PENN AVENUE, SUITE 103, WYOMMISSING, PA, 19610, USA (Type of address: Principal Executive Office) |
2015-06-25 | 2023-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620005611 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210630000444 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190621060036 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170608006426 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150625000267 | 2015-06-25 | APPLICATION OF AUTHORITY | 2015-06-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207725 | Other Contract Actions | 2012-10-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUSTOMERS BANK |
Role | Plaintiff |
Name | SCERRI PROPERTIES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-08-30 |
Termination Date | 2021-12-28 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | 520 FRANKLIN AVENUE OWN, |
Role | Plaintiff |
Name | CUSTOMERS BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2016-02-12 |
Termination Date | 2016-10-11 |
Date Issue Joined | 2016-06-06 |
Section | 1332 |
Sub Section | T |
Status | Terminated |
Parties
Name | CUSTOMERS BANK |
Role | Plaintiff |
Name | GIANATASIO, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 230000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-08 |
Termination Date | 2014-03-05 |
Date Issue Joined | 2012-02-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CUSTOMERS BANK |
Role | Plaintiff |
Name | ANMI, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State