Name: | SBM BUSINESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2013 (12 years ago) |
Entity Number: | 4414889 |
ZIP code: | 10308 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 GIBSON AVENUE, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGEI GOLOUBENKO | Chief Executive Officer | 140 GIBSON AVENUE, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
SBM BUSINESS SERVICES INC. | DOS Process Agent | 140 GIBSON AVENUE, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-07 | 2021-06-08 | Address | 140 GIBSON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-07 | Address | 1880 E 22 STR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-07 | Address | 1880 E 22 STR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2017-06-02 | 2019-06-07 | Address | 1880 E 22 STR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2015-06-02 | 2017-06-02 | Address | 40 OCEANA DR WEST #7A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2015-06-02 | 2017-06-02 | Address | 40 OCEANA DRIVE WEST #7A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2017-06-02 | Address | 40 OCEANA DR WEST, #7A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060028 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190607060050 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170602006756 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006498 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130607000865 | 2013-06-07 | CERTIFICATE OF INCORPORATION | 2013-06-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State