Name: | THE SIBHOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899656 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 32 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL E. BERTOLINO | Chief Executive Officer | 32 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
DANIEL E. BERTOLINO | DOS Process Agent | 32 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 32 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 254 S. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2023-10-04 | Address | 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
2001-04-04 | 2007-04-18 | Address | 254 S. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2001-04-04 | 2023-10-04 | Address | 254 S. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002963 | 2023-10-04 | BIENNIAL STATEMENT | 2023-03-01 |
220801003896 | 2022-08-01 | BIENNIAL STATEMENT | 2021-03-01 |
070418000706 | 2007-04-18 | CERTIFICATE OF CHANGE | 2007-04-18 |
010404002012 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990312002579 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State