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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KNX0 Active Non-Manufacturer 2016-03-15 2024-03-06 2025-08-25 2022-02-13

Contact Information

POC PHOTINEE THOMSON
Phone +1 845-336-7700
Address 185 VAN DYKE ST STE 202, BROOKLYN, KINGS, NY, 11231 1076, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-08-17
CAGE number 7K5W4
Company Name OPENBOX, LLC
CAGE Last Updated 2024-02-29
List of Offerors (0) Information not Available

DOS Process Agent

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

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
120501000324 2012-05-01 CERTIFICATE OF PUBLICATION 2012-05-01
120302000271 2012-03-02 APPLICATION OF AUTHORITY 2012-03-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State