SPECIALTY BRANDS OF AMERICA, INC.

Name: | SPECIALTY BRANDS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 07 May 2015 |
Entity Number: | 2099372 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Massachusetts |
Principal Address: | 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOMINIQUE BASTIEN | Chief Executive Officer | 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2011-03-29 | Address | 61 SHERWOOD LANE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2007-02-01 | Address | 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2005-03-09 | Address | 61 SHERWOOD LANE, NEW LANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2001-03-01 | Address | 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1997-01-07 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000563 | 2015-05-07 | CERTIFICATE OF TERMINATION | 2015-05-07 |
130117006147 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110329002392 | 2011-03-29 | BIENNIAL STATEMENT | 2011-01-01 |
070201002027 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050309002647 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State