SAB, INC.
Headquarter
Name: | SAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2870102 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 162 WALNUT STREET, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WALNUT STREET, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
KIM PAPA | Agent | 63 S. MERRICK ROAD, MASSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
STEVEN TRENT | Chief Executive Officer | P.O. BOX 467, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-28 | 2019-10-09 | Address | 63 S. MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2009-01-29 | 2019-10-09 | Address | PO BOX 467, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2019-10-09 | Address | 62 S MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2009-01-29 | 2017-04-28 | Address | P.O. BOX 467, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2005-10-03 | 2009-01-29 | Address | 63 S MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009002035 | 2019-10-09 | BIENNIAL STATEMENT | 2019-02-01 |
170428000289 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
090129002709 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
051003002377 | 2005-10-03 | BIENNIAL STATEMENT | 2005-02-01 |
030213000555 | 2003-02-13 | CERTIFICATE OF INCORPORATION | 2003-02-13 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State