Search icon

SBT HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MELKER NILSSON Chief Executive Officer 154 MIDDLESEX TURNPIKE, BURLINGTON, MA, United States, 01803

History

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)

Filings

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