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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 471 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
STANLEY L STERNCHOS | Chief Executive Officer | 62 WEST 62ND STREET, APT.21A, NEW YORK, NY, United States, 10023 |
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) |
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