Search icon

S&B COMPUTER AND OFFICE PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SEEMA NEPAL Chief Executive Officer 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
SEEMA NEPAL DOS Process Agent 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151

Unique Entity ID

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.

CAGE Code:
3BHN1
UEI Expiration Date:
2020-05-14

Business Information

Activation Date:
2019-05-15
Initial Registration Date:
2002-09-11

History

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)

Filings

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