Name: | SB CAPITAL MANAGERS '14 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2014 (10 years ago) |
Entity Number: | 4627047 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-01 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-01 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-26 | 2021-10-01 | Address | 130 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004307 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801001401 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
211001002050 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
210819001509 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
140826000119 | 2014-08-26 | APPLICATION OF AUTHORITY | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State