Search icon

SBA PROPERTIES, INC.

Branch

Company Details

Name: SBA PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2000 (25 years ago)
Date of dissolution: 19 Aug 2013
Branch of: SBA PROPERTIES, INC., Florida (Company Number P00000026917)
Entity Number: 2563694
ZIP code: 10960
County: Rockland
Place of Formation: Florida
Principal Address: 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, United States, 33486
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JEFFREY A. STOOPS Chief Executive Officer 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
2003-07-25 2008-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-25 2008-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-26 2003-07-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-06-21 2002-09-26 Address ATTN: THOMAS P. HUNT, ESQ., 5900 BROKEN SOUND PKWY, NW, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)
2000-10-16 2003-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130819000986 2013-08-19 CERTIFICATE OF TERMINATION 2013-08-19
121030006109 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101108002939 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081006002492 2008-10-06 BIENNIAL STATEMENT 2008-10-01
080718000862 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18

Court Cases

Court Case Summary

Filing Date:
2003-05-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SBA PROPERTIES, INC.
Party Role:
Plaintiff
Party Name:
TOWN OF PITTSFORD,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SBA PROPERTIES, INC.
Party Role:
Plaintiff
Party Name:
CITY OF OLEAN, NY,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State