Search icon

SBA SITE MANAGEMENT, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

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)

Filings

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