Entity Name: | PB LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 1979 (46 years ago) |
Date of dissolution: | 06 Oct 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | 844182 |
FEI/EIN Number |
061012933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ELMCROFT RD, STAMFORD, CT, 06926 |
Mail Address: | ONE ELMCROFT RD, STAMFORD, CT, 06926 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NOLOP BRUCE P | President | 1170 FIFTH AVE, NEW YORK, NY, 10029 |
HENOCK ARLEN F. | Vice President | 44 TALMADGE LANE, STAMFORD, CT |
HENOCK ARLEN F. | Assistant Treasurer | 44 TALMADGE LANE, STAMFORD, CT |
JOHNSON PATRICIA M | Assistant Secretary | 150 WEST END AVE - APT 14R, NEW YORK, NY |
BOKIDES DESSA M | Treasurer | 880 LAKE AVE, GREENWICH, CT, 06830 |
CORN, AMY C. | Secretary | 8 COLONIAL CT., NEW CANAAN, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-06 | ONE ELMCROFT RD, STAMFORD, CT 06926 | - |
CHANGE OF MAILING ADDRESS | 2005-10-06 | ONE ELMCROFT RD, STAMFORD, CT 06926 | - |
Name | Date |
---|---|
Withdrawal | 2005-10-06 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State