Search icon

NY SRSB, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SELWYN CRITTENDON Chief Executive Officer 750 W. HAMPDEN AVE., SUITE 250, ENGLEWOOD, CO, United States, 80110

Licenses

Number Status Type Date End date
1452575-DCA Inactive Business 2012-12-20 2023-02-28

History

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)

Filings

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

Fine And Fees

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