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