Search icon

SAN DESIGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FENSTER & KURLAND LLP DOS Process Agent 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALEXANDER NIKOLAJEVIC, PRESIDENT Chief Executive Officer 149 MAIN ST., UNIT #F, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
582684142
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State