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