Name: | SBL FINE ARTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2005 (20 years ago) |
Entity Number: | 3212672 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 84 ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SYLVIE BITTER LARKIN | DOS Process Agent | 400 E 84 ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2017-06-06 | Address | PO BOX 1707, 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-01-06 | 2015-06-02 | Address | ATT: TODD M. BRINBERG, ESQ., 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-06-01 | 2009-01-06 | Address | ATTN: TODD M. BRINBERG, ESQ., 420 LEXINGTON AVE., STE. 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606006002 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150602006319 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130627006270 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110815002940 | 2011-08-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002020 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
090106000645 | 2009-01-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-01-06 |
070615002052 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050601000679 | 2005-06-01 | ARTICLES OF ORGANIZATION | 2005-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State