Search icon

SBF FUNDING, INC.

Headquarter

Company Details

Name: SBF FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302065
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN R. PERRY Chief Executive Officer 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10172

Links between entities

Type:
Headquarter of
Company Number:
1461824
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-157-033
State:
ALABAMA
Type:
Headquarter of
Company Number:
F99000005166
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300LJ0F6KR4WKCW70

Registration Details:

Initial Registration Date:
2012-12-17
Next Renewal Date:
2024-12-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-09-13 Address 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2016-09-06 2020-09-04 Address 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2002-10-02 2016-09-06 Address 277 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240913001301 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220921002502 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200904060917 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006754 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006338 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State