Name: | SB CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1988 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1294527 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 E 52, APT 10KC, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 E 52, APT 10KC, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TANYA BEDER | Chief Executive Officer | 415 E 52, APT 10KC, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2022-01-29 | Address | 415 E 52, APT 10KC, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2022-01-29 | Address | 415 E 52, APT 10KC, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-12 | 2002-09-04 | Address | 60 GRAMERCY PARK NORTH, APT 14M, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2002-09-04 | Address | 60 GRAMERCY PARK NORTH, APT 14M, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2002-09-04 | Address | 60 GRAMERCY PARK NORTH, APT 14M, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1996-11-07 | 2000-09-12 | Address | 101 W 57TH ST, 18A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-07 | 2000-09-12 | Address | 101 W 57TH ST, 18A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-11-07 | 2000-09-12 | Address | 101 W 57TH ST, 18A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1996-11-07 | Address | 353 PETER BONT ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1996-11-07 | Address | 353 PETER BONT ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000207 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
060829002099 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041008002091 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020904002443 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000912002304 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
980914002516 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
961107002553 | 1996-11-07 | BIENNIAL STATEMENT | 1996-09-01 |
000054010907 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930525002338 | 1993-05-25 | BIENNIAL STATEMENT | 1992-09-01 |
C135663-3 | 1990-04-30 | CERTIFICATE OF AMENDMENT | 1990-04-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State