NY-SB, INC.

Name: | NY-SB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2004 (21 years ago) |
Date of dissolution: | 05 Feb 2015 |
Entity Number: | 3057324 |
ZIP code: | 77024 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPARTMENT, 800 GESSNER SUITE 500, HOUSTON, TX, United States, 77024 |
Principal Address: | 800 GESSNER / SUITE 500, HOUSTON, TX, United States, 77024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GROUP 1 AUTOMOTIVE, INC. | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 800 GESSNER SUITE 500, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
DARYL A. KENNINGHAM | Chief Executive Officer | 4380 US HIGHWAY 9, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2015-02-05 | Address | 1218 CENTRAL AVE / SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-04-29 | 2012-05-18 | Address | 97 ANDOVER STREET, DANVERS, MA, 01928, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2010-04-29 | Address | 97 ANDOVER ST, DANVERS, MA, 01928, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2010-04-29 | Address | 800 GESSNER, STE 500, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2015-02-05 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205000557 | 2015-02-05 | SURRENDER OF AUTHORITY | 2015-02-05 |
140501007156 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120518006110 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
100429003341 | 2010-04-29 | BIENNIAL STATEMENT | 2010-05-01 |
080611002402 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State