Search icon

TBM DESIGNS, LLC

Company Details

Name: TBM DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863797
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXD7RE68W854 2024-10-11 17 LYON RIDGE RD, KATONAH, NY, 10536, 3715, USA 17 LYON RIDGE ROAD, KATONAH, NY, 10536, 3715, USA

Business Information

Doing Business As TBM DESIGNS LLC
URL tbm-designs.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-13
Initial Registration Date 2017-09-15
Entity Start Date 2015-12-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN SABATH
Address 17 LYON RIDGE ROAD, KATONAH, NY, 10536, USA
Government Business
Title PRIMARY POC
Name KAREN SABATH
Address 17 LYON RIDGE ROAD, KATONAH, NY, 10536, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2015-12-14 2023-12-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-12-14 2023-12-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003652 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211206000402 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191204060179 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204006353 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160420000625 2016-04-20 CERTIFICATE OF PUBLICATION 2016-04-20
151214000917 2015-12-14 ARTICLES OF ORGANIZATION 2015-12-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State