Search icon

SRB PROPERTIES ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SRB PROPERTIES ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1991 (34 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1543530
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 5 SWARTHMORE ROAD, SCARSDALE, NY, United States, 10583
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LENORE D. BERKOVITS Chief Executive Officer 5 SWARTHMORE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-22 2022-04-15 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415001771 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
190514060219 2019-05-14 BIENNIAL STATEMENT 2019-04-01
SR-18961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180822002039 2018-08-22 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State