Search icon

SB REALTY CORP.

Company Details

Name: SB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907086
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN BERLINER Chief Executive Officer 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEPHEN BERLINER DOS Process Agent 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311207293 CORPORATE BROKER 2025-08-19
109904586 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-04-22 2021-03-04 Address 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-19 2019-04-22 Address 60 SUTTON PLACE SOUTH, APT 11GN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-03-19 2019-04-22 Address 60 SUTTON PLACE SOUTH, APT 11GN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-19 2019-04-22 Address 60 SUTTON PLACE SOUTH, APT 11GN, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-12 2013-03-19 Address 10 KIRBY LANE, MUTTONTOWN, NY, 11753, 1215, USA (Type of address: Chief Executive Officer)
1997-03-12 2013-03-19 Address 10 KIRBY LANE, MUTTONTOWN, NY, 11753, 1215, USA (Type of address: Principal Executive Office)
1997-03-12 2013-03-19 Address 10 KIRBY LANE, MUTT0NTOWN, NY, 11753, 1215, USA (Type of address: Service of Process)
1995-03-27 1997-03-12 Address 10 KIRBY LANE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060655 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190422060233 2019-04-22 BIENNIAL STATEMENT 2019-03-01
170320006298 2017-03-20 BIENNIAL STATEMENT 2017-03-01
130319006603 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110321002507 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090317002258 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070405002407 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050510002208 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030318002139 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010323002584 2001-03-23 BIENNIAL STATEMENT 2001-03-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State