Name: | SBI ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1987 (37 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1191990 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | HC 8 BOX 8374, ROUTE 739 & HEMLOCK FARMS ROAD, HAWLEY, PA, United States, 18428 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHARLES E. BRADLEY | Chief Executive Officer | 62 SOUTHFIELD AVENUE, STAMFORD, CT, United States, 06902 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254793 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
940318002178 | 1994-03-18 | BIENNIAL STATEMENT | 1993-08-01 |
B529529-4 | 1987-08-04 | APPLICATION OF AUTHORITY | 1987-08-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State