Name: | INC DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260804 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM FERGUSON | DOS Process Agent | 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM FERGUSON | Chief Executive Officer | 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 2014-07-21 | Address | % MEERA SINGH, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-19 | 2014-07-21 | Address | 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2014-07-21 | Address | MEERA SINGH, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1990-11-09 | 1993-09-27 | Address | 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1988-05-11 | 1990-11-09 | Address | TEITELBAUM & HILLER, P.C, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002533 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
960520002037 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
930927003397 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
930319003228 | 1993-03-19 | BIENNIAL STATEMENT | 1992-05-01 |
901109000033 | 1990-11-09 | CERTIFICATE OF AMENDMENT | 1990-11-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State