SAN DESIGN GROUP, INC.

Name: | SAN DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2004 (21 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 3106695 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956 |
Principal Address: | 149 MAIN ST., UNIT #F, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENSTER & KURLAND LLP | DOS Process Agent | 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ALEXANDER NIKOLAJEVIC, PRESIDENT | Chief Executive Officer | 149 MAIN ST., UNIT #F, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2012-09-13 | Address | 300 CORPORATE DRIVE, SUITE 2, BLAVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2012-09-13 | Address | 300 CORPORATION DRIVE, SUITE 2, BLAVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2006-09-19 | 2008-08-28 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2008-08-28 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000649 | 2016-02-03 | CERTIFICATE OF DISSOLUTION | 2016-02-03 |
120913006046 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101008002586 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
080828002758 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060919002448 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State