Search icon

NY-SBII, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
JOHN C. RICKEL Chief Executive Officer 800 GESSNER, SUITE 500, HOUSTON, TX, United States, 77024

History

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)

Filings

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