Search icon

SMB DESIGNS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SMB DESIGNS, INC., CONNECTICUT 0542321 CONNECTICUT

DOS Process Agent

Name Role Address
STEVE BERGER DOS Process Agent 7502 NW 66TH TERRACE, TAMARAC, FL, United States, 33321

Chief Executive Officer

Name Role Address
STEVE BERGER Chief Executive Officer 7502 NW 66TH TERRACE, TAMARAC, FL, United States, 33321

History

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)

Filings

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