Search icon

CUSTOMERS BANK

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMVIR SIDHU Chief Executive Officer 701 READING AVENUE, WEST READING, PA, United States, 19611

Licenses

Number Type Date End date
46000052232 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-02-27 2026-02-26

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207725 Other Contract Actions 2012-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-16
Termination Date 2013-06-13
Date Issue Joined 2012-12-17
Pretrial Conference Date 2013-01-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name CUSTOMERS BANK
Role Plaintiff
Name SCERRI PROPERTIES, LLC
Role Defendant
2104874 Other Contract Actions 2021-08-30 voluntarily
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
1601112 Other Personal Injury 2016-02-12 voluntarily
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
1107992 Negotiable Instruments 2011-11-08 other
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