Search icon

STRUCTURED 3D, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURED 3D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4399318
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 188 DIXON AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL PROUX DOS Process Agent 188 DIXON AVE, AMITYVILLE, NY, United States, 11701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
7MXY8
UEI Expiration Date:
2017-06-08

Business Information

Activation Date:
2016-06-10
Initial Registration Date:
2016-06-08

Commercial and government entity program

CAGE number:
7MXY8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-06-10

Contact Information

POC:
MITCHELL PROUX
Corporate URL:
www.structured-3d.com

History

Start date End date Type Value
2013-05-07 2014-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-07 2014-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2234290 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140714000593 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14
140326000547 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
130507000017 2013-05-07 CERTIFICATE OF INCORPORATION 2013-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State