Name: | S B P DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1971 (54 years ago) |
Date of dissolution: | 30 Dec 2011 |
Entity Number: | 302868 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 517, 14 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONIA BELTRONE, PRES | Chief Executive Officer | PO BOX 517, 14 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 517, 14 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2003-02-21 | Address | PO BOX 517, 14 HEMLOCK ST, LATHAM, NY, 12110, 0517, USA (Type of address: Chief Executive Officer) |
1994-02-09 | 2001-02-21 | Address | 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Chief Executive Officer) |
1994-02-09 | 2001-02-21 | Address | 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Service of Process) |
1994-02-09 | 2001-02-21 | Address | 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1994-02-09 | Address | 16 HEMLOCK ST., LATHAM, NY, 12110, 2200, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150217072 | 2015-02-17 | ASSUMED NAME CORP INITIAL FILING | 2015-02-17 |
111230000458 | 2011-12-30 | CERTIFICATE OF DISSOLUTION | 2011-12-30 |
090204003019 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070220003036 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050309002248 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State