SBY INC.

Name: | SBY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2003 (22 years ago) |
Entity Number: | 2954862 |
ZIP code: | 13903 |
County: | Albany |
Place of Formation: | New York |
Address: | 601 HARRY L. DRIVE, SUITE#102, JOHNSON CITY, NY, United States, 13903 |
Principal Address: | 4 JOHN ST, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SBY INC. | DOS Process Agent | 601 HARRY L. DRIVE, SUITE#102, JOHNSON CITY, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
SULEYMAN BURAK YILMAZ | Chief Executive Officer | 4 JOHN ST, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2015-09-02 | Address | 4 JOHN ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2005-11-04 | 2009-03-13 | Address | 408 MANNING BLVD, 1ST FL, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150902007157 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130910006119 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110919002454 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
101202000217 | 2010-12-02 | ERRONEOUS ENTRY | 2010-12-02 |
DP-1830660 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State