Search icon

SB CONSULTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 E 52, APT 10KC, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TANYA BEDER Chief Executive Officer 415 E 52, APT 10KC, NEW YORK, NY, United States, 10022

History

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)

Filings

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