Name: | SBP NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2010 (14 years ago) |
Entity Number: | 4036366 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 203-323-2200
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SBP NEW YORK LLC, CONNECTICUT | 2295698 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1396628-DCA | Inactive | Business | 2011-06-15 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190213060661 | 2019-02-13 | BIENNIAL STATEMENT | 2018-12-01 |
SR-56234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141215006680 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
110426000047 | 2011-04-26 | CERTIFICATE OF PUBLICATION | 2011-04-26 |
101230000457 | 2010-12-30 | ARTICLES OF ORGANIZATION | 2010-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3633551 | RENEWAL | INVOICED | 2023-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
3633550 | TRUSTFUNDHIC | INVOICED | 2023-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3335993 | RENEWAL | INVOICED | 2021-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
3335992 | TRUSTFUNDHIC | INVOICED | 2021-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983988 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2983987 | TRUSTFUNDHIC | INVOICED | 2019-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535977 | TRUSTFUNDHIC | INVOICED | 2017-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535978 | RENEWAL | INVOICED | 2017-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2342664 | LICENSEDOC10 | INVOICED | 2016-05-09 | 10 | License Document Replacement |
1938642 | TRUSTFUNDHIC | INVOICED | 2015-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State