PB LEASING CORPORATION

Name: | PB LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1979 (46 years ago) |
Date of dissolution: | 12 Jan 2010 |
Entity Number: | 581791 |
ZIP code: | 06926 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ELMCROFT RD, MSC 6101, STAMFORD, CT, United States, 06926 |
Principal Address: | ONE ELMCROFT RD, WORLD HEADQUARTERS, CT, United States, 06926 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ELMCROFT RD, MSC 6101, STAMFORD, CT, United States, 06926 |
Name | Role | Address |
---|---|---|
MICHAEL MONAHAN | Chief Executive Officer | 1 ELMCROFT RD, STAMFORD, CT, United States, 06926 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2010-01-12 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-18 | 2009-10-19 | Address | ONE ELMCROFT RD, WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2005-11-18 | Address | 1 ELMCROFT RD, WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2005-11-18 | Address | 1 ELMCROFT RD, WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2003-09-19 | Address | ONE ELMCROFT RD, WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200226006 | 2020-02-26 | ASSUMED NAME CORP INITIAL FILING | 2020-02-26 |
100112000779 | 2010-01-12 | SURRENDER OF AUTHORITY | 2010-01-12 |
091019002823 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
071029002966 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051118002381 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State