Name: | S&B COMPUTER AND OFFICE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1992 (33 years ago) |
Entity Number: | 1645456 |
ZIP code: | 12151 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEEMA NEPAL | Chief Executive Officer | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
SEEMA NEPAL | DOS Process Agent | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-25 | 2024-10-10 | Address | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process) |
2016-07-25 | 2024-10-10 | Address | 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2016-07-25 | Address | 1 FAIRCHILD SQUARE / SUITE #3, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001069 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
200602060840 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
191028060214 | 2019-10-28 | BIENNIAL STATEMENT | 2018-06-01 |
160725002042 | 2016-07-25 | BIENNIAL STATEMENT | 2016-06-01 |
120605006721 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State