Search icon

DESIGN BUILD STRUCTURES, INC.

Company Details

Name: DESIGN BUILD STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367126
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 62 West 62nd Street, Apt. 21A, New York, NY, United States, 10023
Address: 471 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
STANLEY L STERNCHOS Chief Executive Officer 62 WEST 62ND STREET, APT.21A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 62 WEST 62ND STREET, APT.21A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 100 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-08 Address 62 WEST 62ND STREET, APT.21A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 100 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001580 2024-11-07 CERTIFICATE OF AMENDMENT 2024-11-07
240827003234 2024-08-27 BIENNIAL STATEMENT 2024-08-27
160526000070 2016-05-26 ANNULMENT OF DISSOLUTION 2016-05-26
DP-1816764 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090326003016 2009-03-26 BIENNIAL STATEMENT 2009-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State