Search icon

THE DESIGN OFFICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BRIDGE STREET SUITE 82, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
JOSEPH FEIGENBAUM Chief Executive Officer 1 BRIDGE ST, STE 50, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133340184
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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