Name: | NY-SBII, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2005 (20 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 3255033 |
ZIP code: | 77024 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ATTN: BETH SIBLEY CORP SECTY, 800 GESSNER SUITE 500, HOUSTON, TX, United States, 77024 |
Principal Address: | C/O GROUP 1 AUTOMOTIVE, INC., LEGAL DEPT,800 GESSNER STE 500, HOUSTON, TX, United States, 77024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GROUP 1 AUTOMOTIVE INC | DOS Process Agent | ATTN: BETH SIBLEY CORP SECTY, 800 GESSNER SUITE 500, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
JOHN C. RICKEL | Chief Executive Officer | 800 GESSNER, SUITE 500, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2013-09-17 | Address | 97 ANDOVER ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2009-09-04 | 2011-09-09 | Address | C/O GROUP 1 AUTOMOTIVE, INC., 800 GESSNER STE 500, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2016-08-16 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-06-13 | 2009-09-04 | Address | C/O GORUP AUTOMOTIVE, 800 GESSNER STE 500, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2008-06-13 | 2011-09-09 | Address | 97 ANDOVER ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000283 | 2016-08-16 | SURRENDER OF AUTHORITY | 2016-08-16 |
150915006085 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
130917006321 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110909002966 | 2011-09-09 | BIENNIAL STATEMENT | 2011-09-01 |
090904002277 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State