Search icon

NY-SB, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GROUP 1 AUTOMOTIVE, INC. DOS Process Agent ATTN: LEGAL DEPARTMENT, 800 GESSNER SUITE 500, HOUSTON, TX, United States, 77024

Chief Executive Officer

Name Role Address
DARYL A. KENNINGHAM Chief Executive Officer 4380 US HIGHWAY 9, FREEHOLD, NJ, United States, 07728

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State