Name: | S.B.G. AUTOMOTIVE EXCELLENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1986 (39 years ago) |
Entity Number: | 1116011 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 235 BROOK SITE DR, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 178 BELLE MEADE ROAD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN WILLMS | Chief Executive Officer | 178 BELLE MEADE LN, EAST SETUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JAMES O'ROURKE | DOS Process Agent | 235 BROOK SITE DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-24 | 2025-05-20 | Address | 178 BELLE MEADE LN, EAST SETUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2008-09-24 | Address | 178 BELLE MEADE LN, EAST SETUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2025-05-20 | Address | 235 BROOK SITE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1995-04-28 | 2006-10-11 | Address | 9 SYLVAN LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1986-09-30 | 2006-10-11 | Address | ONE OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000477 | 2025-02-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-26 |
170629002036 | 2017-06-29 | BIENNIAL STATEMENT | 2016-09-01 |
100909002524 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080924002017 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
061011003184 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State