-
Home Page
›
-
Counties
›
-
Orange
›
-
10950
›
-
SBC SERVICES INC.
Company Details
Name: |
SBC SERVICES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jan 2008 (17 years ago)
|
Entity Number: |
3611269 |
ZIP code: |
10950
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
21 FORD CT, MONROE, NY, United States, 10950 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ADIMULAM BHOOLAXMI
|
DOS Process Agent
|
21 FORD CT, MONROE, NY, United States, 10950
|
Chief Executive Officer
Name |
Role |
Address |
ADIMULAM BHOOLAXMI
|
Chief Executive Officer
|
21 FORD CT, MONROE, NY, United States, 10950
|
History
Start date |
End date |
Type |
Value |
2008-01-02
|
2010-01-08
|
Address
|
21 FORD CT, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140218002332
|
2014-02-18
|
BIENNIAL STATEMENT
|
2014-01-01
|
120124002192
|
2012-01-24
|
BIENNIAL STATEMENT
|
2012-01-01
|
100108002678
|
2010-01-08
|
BIENNIAL STATEMENT
|
2010-01-01
|
080102000570
|
2008-01-02
|
CERTIFICATE OF INCORPORATION
|
2008-01-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0201380
|
Other Contract Actions
|
2002-02-22
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2002-02-22
|
Termination Date |
2002-03-13
|
Section |
1332
|
Status |
Terminated
|
Parties
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State