Search icon

MICHEL DESIGN WORKS LTD.

Headquarter

Company Details

Name: MICHEL DESIGN WORKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1987 (38 years ago)
Date of dissolution: 01 Jul 2023
Entity Number: 1174006
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2 STONEWALL LANE, YORK, ME, United States, 03909
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARRIE MCDERMOTT Chief Executive Officer 2 STONEWALL LANE, YORK, ME, United States, 03909

Links between entities

Type:
Headquarter of
Company Number:
5a74f1eb-cca2-e711-8184-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0996489
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1079662
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1250909
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71413411
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133409968
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 2875 ROUTE 35, SUITE 6S-3, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 2 STONEWALL LANE, YORK, ME, 03909, USA (Type of address: Chief Executive Officer)
2022-09-10 2023-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-10 2023-05-31 Address 2875 ROUTE 35, SUITE 6S-3, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2022-09-10 2023-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230629002731 2023-06-29 CERTIFICATE OF MERGER 2023-07-01
230531000395 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220910000744 2022-09-09 CERTIFICATE OF CHANGE BY ENTITY 2022-09-09
211113000460 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
210505060945 2021-05-05 BIENNIAL STATEMENT 2021-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State