Search icon

SBRA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SBRA, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704567
ZIP code: 12260
County: Albany
Place of Formation: Massachusetts
Principal Address: 99 Chauncy Street, 4th Floor Suite 200, BOSTON, MA, United States, 02111
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
CAROLE WEDGE Chief Executive Officer 99 CHAUNCY STREET, 4TH FLOOR SUITE 200, BOSTON, MA, United States, 02111

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 99 CHAUNCY STREET, 4TH FLOOR SUITE 200, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 2 SEAPORT LANE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-11-25 Address 99 CHAUNCY STREET, 4TH FLOOR SUITE 200, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 2 SEAPORT LANE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 99 CHAUNCY STREET, 4TH FLOOR SUITE 200, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125003367 2024-11-06 CERTIFICATE OF CHANGE BY AGENT 2024-11-06
240802002022 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220804003678 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200813060502 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180801007985 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State