Search icon

SB LUXURY INC.

Company Details

Name: SB LUXURY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2019 (6 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 5523543
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1080 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SB LUXURY INC. DOS Process Agent 1080 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
SHAH BIGZAT Agent 35 LUMBER RD, ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address
SHAH BIGZAT Chief Executive Officer 1080 GRUNDY AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-05-31 2024-06-20 Address 35 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2023-05-31 2024-06-20 Address 1080 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2023-05-31 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-06-20 Address 1080 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-31 Address 35 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2023-05-26 2023-05-31 Address 35 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2023-05-12 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-28 2023-05-26 Address 35 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2019-03-28 2023-05-26 Address 35 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2019-03-28 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620001909 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
230531002004 2023-05-31 BIENNIAL STATEMENT 2023-03-01
230526000329 2023-05-12 CERTIFICATE OF AMENDMENT 2023-05-12
190328010451 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4166093 Intrastate Non-Hazmat 2023-12-07 - - 2 4 Auth. For Hire
Legal Name SB LUXURY INC
DBA Name -
Physical Address 1080 GRUNDY AVE , HOLBROOK, NY, 11741-2633, US
Mailing Address 1080 GRUNDY AVE , HOLBROOK, NY, 11741-2633, US
Phone (718) 776-8000
Fax (718) 316-6095
E-mail SBTOWINGLI@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State