Search icon

SBI REALTY CORPORATION

Company Details

Name: SBI REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1991 (34 years ago)
Date of dissolution: 14 Mar 2002
Entity Number: 1518994
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 56 HARTH DR, NEW WINDSOR, NY, United States, 12553
Address: P.O. BOX 7178, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7178, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PHILIP SCHULMAN Chief Executive Officer P.O. BOX 7178, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-03-29 2001-03-19 Address 165 SOUTH PLANK ROAD, PO BOX 7178, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-04-04 1999-03-29 Address 109 SOUTH PLANK ROAD, PO BOX 7178, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-06-17 1997-04-04 Address 109 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020314000023 2002-03-14 CERTIFICATE OF DISSOLUTION 2002-03-14
010319002078 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990329002580 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970404002340 1997-04-04 BIENNIAL STATEMENT 1997-03-01
940422002136 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930617002700 1993-06-17 BIENNIAL STATEMENT 1993-03-01
910326000363 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State