Company Details
Name: |
PB-SB INVESTMENTS INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
30 Jan 1985 (40 years ago)
|
Business ID: |
520772 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
7 WORLD TRADE CENTER, C/O SALOMON BROTHERS INCNEW YORK, NY 10048 |
Treasurer
Name |
Role |
Address |
CLIFF VERRON
|
Treasurer
|
388 GREENWICH ST, NEW YORK, NY 10013
|
Vice President
Name |
Role |
Address |
JOSEPH MARTENELLI
|
Vice President
|
388 GREENWICH ST, NEW YORK, NY 10013
|
Director
Name |
Role |
Address |
MARK KLEINMAN
|
Director
|
388 GREENWICH ST, NEW YORK, NY 10013
|
President
Name |
Role |
Address |
MARK KLEINMAN
|
President
|
388 GREENWICH ST, NEW YORK, NY 10013
|
Secretary
Name |
Role |
Address |
MARCY ENGEL
|
Secretary
|
388 GREENWICH ST, NEW YORK, NY 10013
|
Incorporator
Name |
Role |
Address |
THOMAS W STRAUSS
|
Incorporator
|
SALOMON BROTHERS INC, ONE NEW YORK PLAZA, NEW YORK, NY 10004
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-04-27
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1999-04-27
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1998-10-08
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-04-22
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State