Search icon

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

Name SBC SERVICES INC.
Role Plaintiff
Name ATM SERVICE, LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State