Name: | PUCHES DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1986 (39 years ago) |
Entity Number: | 1060991 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Address: | 109 WHEELER AVE, 2ND FL, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 WHEELER AVE, 2ND FL, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
EDMUND PUCHES | Chief Executive Officer | 109 WHEELER AVE, 2ND FL, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2014-03-28 | Address | 109 WHEELER AVE 2ND FL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2012-03-12 | Address | 50 S BUCKHOUT ST 305, IRVINGTON, NY, 10533, 2203, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2012-03-12 | Address | 50 S BUCKHOUT ST 305, IRVINGTON, NY, 10533, 2203, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2012-03-12 | Address | 50 S BUCKHOUT ST 305, IRVINGTON, NY, 10533, 2203, USA (Type of address: Service of Process) |
1993-03-19 | 2006-03-02 | Address | 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002196 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120312002794 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100222002949 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080219002775 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060302002482 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State