Name: | S.B.C. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2001 (24 years ago) |
Entity Number: | 2630622 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-18 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-23 | 2002-07-18 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120611000547 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
110822002846 | 2011-08-22 | BIENNIAL STATEMENT | 2011-04-01 |
090527002402 | 2009-05-27 | BIENNIAL STATEMENT | 2009-04-01 |
071019002503 | 2007-10-19 | BIENNIAL STATEMENT | 2007-04-01 |
050407002349 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030820002535 | 2003-08-20 | BIENNIAL STATEMENT | 2003-04-01 |
020718000749 | 2002-07-18 | CERTIFICATE OF CHANGE | 2002-07-18 |
010423000172 | 2001-04-23 | ARTICLES OF ORGANIZATION | 2001-04-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State