Name: | PB MUNICIPAL FUNDING INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Oct 1999 (25 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000108976 |
Place of Formation: | NEVADA |
Principal Address: | 3 CORPORATE DRIVE SUITE 300, SHELTON, CT, 06484, USA |
Purpose: | ENGAGE IN NEW BUSINESS AND TO INVEST IN AFFILIATE DEBT OR EQUITY OR OTHER AFFILIATED TRANSACTIONS. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFFREY J RAMOS | TREASURER | 3 CORPORATE DR, SUITE 300 SHELTON, CT 06484 USA |
Name | Role | Address |
---|---|---|
LAWERENCE D OSMANSKI | PRESIDENT | 3 CORPORATE DRIVE SHELTON, CT 06484 USA |
Name | Role | Address |
---|---|---|
MARK A NEPORENT | DIRECTOR | 299 PARK AVE NEW YORK, NY 10171 USA |
Number | Name | File Date |
---|---|---|
200952949910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948507630 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839208990 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200835969480 | Annual Report | 2008-10-03 |
200812973710 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State