SBE CONSERVATION, LLC

Name: | SBE CONSERVATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2008 (17 years ago) |
Entity Number: | 3678388 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 PILLING ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
BATYAH SHTRUM | DOS Process Agent | 99 PILLING ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
BETH EDELSTEIN | Agent | 70 DEVOE STREET #2, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-15 | 2018-05-03 | Address | 5 CLAREMONT AVE., MAPLEWOOD, NJ, 07040, USA (Type of address: Service of Process) |
2012-10-02 | 2014-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2013-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-25 | 2012-10-02 | Address | C/O NATIONAL REGISTERED AGENTS, 875 AVE OF THE AMERICAS STE501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-30 | 2012-07-30 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001306 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
180503007176 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
140515006024 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
131118000023 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
121002000741 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State