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
Name | Role | Address |
---|---|---|
STEPHEN BERLINER | Chief Executive Officer | 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN BERLINER | DOS Process Agent | 20 SUTTON PLACE SOUTH, APT 7A, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311207293 | CORPORATE BROKER | 2025-08-19 |
109904586 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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