Search icon

SB BUILDING SOLUTIONS LLC

Company Details

Name: SB BUILDING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905360
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-07 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-07 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-02 2016-03-07 Address 112 WEST 34 STREET 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Registered Agent)
2016-03-02 2016-03-07 Address 112 WEST 34 STREET 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000067 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930016301 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019302 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220301003269 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304061610 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180329006168 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160630000199 2016-06-30 CERTIFICATE OF PUBLICATION 2016-06-30
160307000529 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
160302010036 2016-03-02 ARTICLES OF ORGANIZATION 2016-03-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State