Search icon

PUCHES DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WHEELER AVE, 2ND FL, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
EDMUND PUCHES Chief Executive Officer 109 WHEELER AVE, 2ND FL, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
133340835
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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