Name: | SB MORTGAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3391451 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Massachusetts |
Principal Address: | 430 MAIN ST, 1ST FL, AGAWAM, MA, United States, 01001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN SALERNO JR | Chief Executive Officer | 430 MAIN ST, 1ST FL, AGAWAM, MA, United States, 01001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2009-10-28 | Address | 430 MAIN ST, 1ST FL, AGAWAM, MA, 01001, USA (Type of address: Service of Process) |
2006-07-21 | 2009-04-02 | Address | 430 MAIN STREET STE. 107, AGAWAM, MA, 01001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100719002448 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
091028000041 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
090402002787 | 2009-04-02 | BIENNIAL STATEMENT | 2008-07-01 |
060721000725 | 2006-07-21 | APPLICATION OF AUTHORITY | 2006-07-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State