SB PARTNERS
Headquarter
Name: | SB PARTNERS |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Aug 1991 (34 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 1572153 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2023-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-04 | 2023-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-29 | 2012-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2012-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-25 | 2002-07-29 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109003036 | 2022-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-27 |
120404000146 | 2012-04-04 | CERTIFICATE OF CHANGE | 2012-04-04 |
020729000107 | 2002-07-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2002-07-29 |
010725000741 | 2001-07-25 | CERTIFICATE OF CHANGE | 2001-07-25 |
910829000245 | 1991-08-29 | CERTIFICATE OF ADOPTION | 1991-08-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State