Name: | SBT HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2008 (17 years ago) |
Entity Number: | 3624232 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 154 MIDDLESEX TURNPIKE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MELKER NILSSON | Chief Executive Officer | 154 MIDDLESEX TURNPIKE, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 154 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-02 | 2024-01-25 | Address | 154 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2018-01-02 | Address | 144 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01083, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2018-01-02 | Address | 144 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01083, USA (Type of address: Principal Executive Office) |
2010-10-01 | 2013-03-07 | Address | 144 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01083, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2018-01-02 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2008-01-29 | 2010-10-01 | Address | 2711 CENTERVILLE ROAD STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001618 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220125003490 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200109060608 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180102008168 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006424 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140102006223 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
130307007466 | 2013-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
101001002924 | 2010-10-01 | BIENNIAL STATEMENT | 2010-01-01 |
080129000735 | 2008-01-29 | APPLICATION OF AUTHORITY | 2008-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State