Search icon

SB PARTNERS

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-791-092
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0110764
State:
KENTUCKY
KENTUCKY profile:

Central Index Key

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.

CIK number:
0000087047
Phone:
2124082900

Latest Filings

Form type:
15-12G
File number:
000-08952
Filing date:
2022-12-20
File:
Form type:
10-Q
File number:
000-08952
Filing date:
2022-11-14
File:
Form type:
DEF 14C
File number:
000-08952
Filing date:
2022-10-28
File:
Form type:
PRE 14C
File number:
000-08952
Filing date:
2022-09-22
File:
Form type:
8-K
File number:
000-08952
Filing date:
2022-08-25
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State