Name: | THE DESIGN COUNCIL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1986 (39 years ago) |
Entity Number: | 1058136 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE CASTALDO | Chief Executive Officer | 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-02-15 | Address | 462 7TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2006-03-07 | Address | 173 PERRY ST, 9N, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2008-02-15 | Address | 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2004-02-05 | Address | 455 WEST 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2008-02-15 | Address | 462 SEVENTH AVENUE SUITE 15, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701002207 | 2014-07-01 | BIENNIAL STATEMENT | 2014-02-01 |
120419002715 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
100315002298 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080215002813 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060307002485 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State