Search icon

SB MANAGEMENT SERVICES INC.

Company Details

Name: SB MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671090
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 236 E 68TH ST, SUITE B, NEW YORK, DE, United States, 10065
Principal Address: 236 E 68TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDREA D'ALESSANDRO Agent 236 EAST 68TH STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
ANDREA D'ALESSANDRO DOS Process Agent 236 E 68TH ST, SUITE B, NEW YORK, DE, United States, 10065

Chief Executive Officer

Name Role Address
ALEX BONGRAIN Chief Executive Officer 236 E 68TH ST, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133079148
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-21 2020-01-23 Address 236 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-03-23 2009-01-21 Address 236 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-03-19 2009-01-21 Address 236 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-03-19 2007-03-23 Address 300 MARTIN LUTHER KING BLVD, SUITE B, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2004-03-19 2009-01-21 Address 236 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200123060379 2020-01-23 BIENNIAL STATEMENT 2019-01-01
181221000846 2018-12-21 CERTIFICATE OF MERGER 2018-12-31
150105007880 2015-01-05 BIENNIAL STATEMENT 2015-01-01
110125002936 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090121003172 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State