Search icon

SB PARTNERS REAL ESTATE CORPORATION

Headquarter

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LELAND ROTH Chief Executive Officer 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
000-885-616
State:
Alabama
Type:
Headquarter of
Company Number:
P02962
State:
FLORIDA
Type:
Headquarter of
Company Number:
0921538
State:
CONNECTICUT

History

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)

Filings

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