Name: | SB PARTNERS REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1969 (56 years ago) |
Entity Number: | 277600 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LELAND ROTH | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1251 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2017-06-16 | 2023-06-09 | Address | 1251 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-02-22 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000113 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210630000048 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190625060043 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170616006027 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150618006010 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State