Search icon

PB TRANSIT & RAIL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PB TRANSIT & RAIL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1978 (47 years ago)
Date of dissolution: 19 Oct 2016
Entity Number: 483851
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE PENN PLAZA, 2ND FLOOR, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SKOUTELAS Chief Executive Officer 4 GATEWAY CENTER, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-12 2016-09-15 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2008-05-12 2016-09-15 Address 2 GATEWAY CENTER, NEWARK, NY, 07102, USA (Type of address: Chief Executive Officer)
2008-05-12 2016-10-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-26 2008-05-12 Address ATTN: K. CURRAN, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-7806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161019000107 2016-10-19 SURRENDER OF AUTHORITY 2016-10-19
160915006264 2016-09-15 BIENNIAL STATEMENT 2016-04-01
20130515087 2013-05-15 ASSUMED NAME CORP INITIAL FILING 2013-05-15
120731002503 2012-07-31 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State