Search icon

SBS SUPPLY INC.

Company Details

Name: SBS SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5522943
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST # 405, BROOKLYN, NY, United States, 11211
Principal Address: 320 ROEBLING ST APT 405, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SBS SUPPLY INC. DOS Process Agent 320 ROEBLING ST # 405, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SAUL BRACH Chief Executive Officer 320 ROEBLING ST APT 405, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-12-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-28 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220609002946 2022-06-09 BIENNIAL STATEMENT 2021-03-01
190328010111 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308440 Negotiable Instruments 2023-11-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-14
Termination Date 1900-01-01
Section 1819
Status Pending

Parties

Name TD BANK, N.A.
Role Plaintiff
Name SBS SUPPLY INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State