Name: | SGMB REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2015 (9 years ago) |
Entity Number: | 4840235 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6800 JERICHO TURNPIKE, SUITE 100W, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICARDO A. BAEZ | Chief Executive Officer | 6800 JERICHO TURNPIKE, SUITE 100W, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060040 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171012006052 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151027000128 | 2015-10-27 | CERTIFICATE OF INCORPORATION | 2015-10-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State