Name: | NY SRSB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2012 (13 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 4315412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 750 W. Hampden Ave., Suite 250, Englewood, CO, United States, 80110 |
Contact Details
Phone +1 720-214-4064
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SELWYN CRITTENDON | Chief Executive Officer | 750 W. HAMPDEN AVE., SUITE 250, ENGLEWOOD, CO, United States, 80110 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1452575-DCA | Inactive | Business | 2012-12-20 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-13 | 2022-12-13 | Address | 750 W. HAMPDEN AVE., SUITE 250, ENGLEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2022-12-13 | Address | 200 SKYLINE PKWY., ATHENS, GA, 30606, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2020-11-10 | 2022-12-13 | Address | 3333 S. BANNOCK ST., SUITE 450, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process) |
2020-11-10 | 2022-12-13 | Address | 200 SKYLINE PKWY., ATHENS, GA, 30606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022607 | 2024-04-30 | CERTIFICATE OF MERGER | 2024-04-30 |
221213001657 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
221208000226 | 2022-12-08 | BIENNIAL STATEMENT | 2022-11-01 |
201110060400 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181107006671 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3290688 | RENEWAL | INVOICED | 2021-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3290687 | TRUSTFUNDHIC | INVOICED | 2021-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3103991 | LICENSEDOC10 | INVOICED | 2019-10-17 | 10 | License Document Replacement |
2984258 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2984257 | TRUSTFUNDHIC | INVOICED | 2019-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2563102 | RENEWAL | INVOICED | 2017-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2563101 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2324285 | LICENSEDOC10 | INVOICED | 2016-04-12 | 10 | License Document Replacement |
1998998 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1998997 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State