Search icon

OPENBOX DESIGN, LLC

Branch

Company Details

Name: OPENBOX DESIGN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Branch of: OPENBOX DESIGN, LLC, Colorado (Company Number 20121107985)
Entity Number: 4210900
ZIP code: 12401
County: New York
Place of Formation: Colorado
Activity Description: Openbox is a design and innovation studio. The company creates global impact through human-centered design and always puts people at the center of our work so we can create the experiences, tools and services that meet their needs.
Address: 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Contact Details

Phone +1 347-268-0559

Website http://www.opnbx.com

DOS Process Agent

Name Role Address
MARQUISE STILLWELL DOS Process Agent 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KNX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2025-08-25
SAM Expiration:
2022-02-13

Contact Information

POC:
PHOTINEE THOMSON
Phone:
+1 845-336-7700

Immediate Level Owner

Vendor Certified:
2020-08-17
CAGE number:
7K5W4
Company Name:
OPENBOX, LLC

History

Start date End date Type Value
2012-03-02 2014-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060037 2020-06-25 BIENNIAL STATEMENT 2020-03-01
180314006304 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160309006367 2016-03-09 BIENNIAL STATEMENT 2016-03-01
160226000695 2016-02-26 CERTIFICATE OF AMENDMENT 2016-02-26
140325006171 2014-03-25 BIENNIAL STATEMENT 2014-03-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State