Name: | SMB DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 768586 |
ZIP code: | 33321 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7502 NW 66TH TERRACE, TAMARAC, FL, United States, 33321 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMB DESIGNS, INC., CONNECTICUT | 0542321 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEVE BERGER | DOS Process Agent | 7502 NW 66TH TERRACE, TAMARAC, FL, United States, 33321 |
Name | Role | Address |
---|---|---|
STEVE BERGER | Chief Executive Officer | 7502 NW 66TH TERRACE, TAMARAC, FL, United States, 33321 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2002-05-31 | Address | 860 E BROADWAY, LONG BEACH, NY, 11561, 4711, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2002-05-31 | Address | 860 E BROADWAY, LONG BEACH, NY, 11561, 4711, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2002-05-31 | Address | 860 E BROADWAY, LONG BEACH, NY, 11561, 4711, USA (Type of address: Service of Process) |
1993-01-19 | 1995-06-20 | Address | 860 E BROADWAY, SUITE 4J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1995-06-20 | Address | 860 E BROADWAY, SUITE 4J, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1993-01-19 | 1995-06-20 | Address | 860 E BROADWAY, SUITE 4J, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1982-05-07 | 1993-01-19 | Address | 26 JASMINE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099973 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020531002792 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
000522002325 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
980528002257 | 1998-05-28 | BIENNIAL STATEMENT | 1998-05-01 |
950620002171 | 1995-06-20 | BIENNIAL STATEMENT | 1994-05-01 |
930119002311 | 1993-01-19 | BIENNIAL STATEMENT | 1992-05-01 |
A866221-4 | 1982-05-07 | CERTIFICATE OF INCORPORATION | 1982-05-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State