Name: | SB DESIGN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2003 (22 years ago) |
Entity Number: | 2893086 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | & BARANDES LLP, 111 JOHN ST / STE 1710, NEW YORK, NY, United States, 10038 |
Principal Address: | 170 ERICAS LANE, PO BO 509, SAGAPONACK, NY, United States, 11962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BECKMAN | Chief Executive Officer | 170 ERICAS LANE, PO BOX 509, SAGAPONACK, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
ROBERT BARANDES C/O BECKMAN LIEBERMAN | DOS Process Agent | & BARANDES LLP, 111 JOHN ST / STE 1710, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2013-05-07 | Address | 116 JOHN STREET / SUITE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-05-19 | 2011-05-04 | Address | 170 ERICAS LANE, PO BOX 509, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2005-05-19 | 2011-05-04 | Address | 170 ERICAS LANE, PO BO 509, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2011-05-04 | Address | 116 JOHN STREET, SUITE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002047 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110504002276 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090407002218 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070606002590 | 2007-06-06 | BIENNIAL STATEMENT | 2007-04-01 |
050519002319 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030410000295 | 2003-04-10 | CERTIFICATE OF INCORPORATION | 2003-04-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State