Name: | SBA SITE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2006 (18 years ago) |
Branch of: | SBA SITE MANAGEMENT, LLC, Florida (Company Number L06000105092) |
Entity Number: | 3438175 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-11-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-07-21 | 2020-11-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-07-21 | 2024-11-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2006-11-15 | 2008-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-15 | 2008-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002955 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221101003691 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061749 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006568 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161101006413 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006691 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121126006358 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101208002917 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
101022000074 | 2010-10-22 | CERTIFICATE OF AMENDMENT | 2010-10-22 |
081114002026 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State