Name: | SBNR COMMERCIAL PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2012 (13 years ago) |
Entity Number: | 4246289 |
ZIP code: | 85248 |
County: | Albany |
Place of Formation: | New York |
Address: | Po box 13678, OFFICE 40, Chandler, AZ, United States, 85248 |
Principal Address: | 15213 s 31st st, phoenix, AZ, United States, 85048 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SREEKANTH RAO | Chief Executive Officer | PO BOX 13678, CHANDLER, AZ, United States, 85248 |
Name | Role | Address |
---|---|---|
SREEKANTH RAO | DOS Process Agent | Po box 13678, OFFICE 40, Chandler, AZ, United States, 85248 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | PO BOX 13678, CHANDLER, AZ, 85248, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-05-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-05-12 | 2024-05-09 | Address | PO BOX 13678, CHANDLER, AZ, 85248, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2024-05-09 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-09 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-05-29 | 2016-05-12 | Address | 5581 S WILSON DR, CHANDLER, AZ, 85249, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2015-01-09 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-05-16 | 2024-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2012-05-16 | 2015-01-09 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001482 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220928017901 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220505004499 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200520060012 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180515006399 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160512007132 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
150109000115 | 2015-01-09 | CERTIFICATE OF CHANGE | 2015-01-09 |
140529006063 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120516000669 | 2012-05-16 | CERTIFICATE OF INCORPORATION | 2012-05-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State