Name: | THE DESIGN OFFICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1986 (39 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 1060940 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | ONE BRIDGE STREET SUITE 82, IRVINGTON, NY, United States, 10533 |
Principal Address: | TDO, 1 BRIDGE ST STE 50, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BRIDGE STREET SUITE 82, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
JOSEPH FEIGENBAUM | Chief Executive Officer | 1 BRIDGE ST, STE 50, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2014-03-24 | Address | TDO, 1 BRIDGE ST STE 50, IRVINGTON, NY, 10533, 1543, USA (Type of address: Service of Process) |
1994-03-07 | 2002-02-01 | Address | 1 BRIDGE STREET, WEST WING, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 2002-02-01 | Address | 1 BRIDGE STREET, WEST WING, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1994-03-07 | 2002-02-01 | Address | 1 BRIDGE STREET, WEST WING, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1989-05-16 | 1994-03-07 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000476 | 2018-12-19 | CERTIFICATE OF DISSOLUTION | 2018-12-19 |
140325002301 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
140324000459 | 2014-03-24 | CERTIFICATE OF CHANGE | 2014-03-24 |
120308002886 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100224002706 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State