Name: | PSB ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1983 (42 years ago) |
Date of dissolution: | 01 Mar 2012 |
Entity Number: | 852926 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 1000 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAY O'DONNELL | Chief Executive Officer | 2 PORTLAND SQ, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2009-08-03 | Address | 1000 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2006-03-27 | Address | C/O JOHN OLIVER, 1000 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2003-07-17 | 2007-08-16 | Address | C/O HUDSON UNITED BANCORP, 1000 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2007-08-16 | Address | 1000 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office) |
2003-07-17 | 2005-10-11 | Address | C/O D LYNN VAN BORKULO-NUZZO, 1000 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120301000272 | 2012-03-01 | CERTIFICATE OF DISSOLUTION | 2012-03-01 |
110726002864 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090803003085 | 2009-08-03 | BIENNIAL STATEMENT | 2009-07-01 |
070816002376 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
060327000181 | 2006-03-27 | CERTIFICATE OF CHANGE | 2006-03-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State