Search icon

DESIGN 18 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN 18 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 26 May 2015
Entity Number: 1288517
ZIP code: 10021
County: Nassau
Place of Formation: New York
Principal Address: 315 E, 72ND. ST. # 8M, NEW YORK, NY, United States, 10021
Address: 315 E. 72ND. ST. # 8 M, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY REHNER Chief Executive Officer 315 E. 72ND. ST., # 8 M, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DESIGN 18 INC. DOS Process Agent 315 E. 72ND. ST. # 8 M, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-08-21 2014-08-11 Address 300 EAST 59TH ST, #1106, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2012-08-21 2014-08-11 Address MURRAY REHNER, 300 EAST 59TH ST, #1106, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2012-08-21 2014-08-11 Address 300 EAST 59TH ST, #1106, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2006-08-03 2012-08-21 Address 979 3RD AVE, #405, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-08-03 2012-08-21 Address MURRAY REHNER, 979 3RD AVE, #405, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150526000924 2015-05-26 CERTIFICATE OF DISSOLUTION 2015-05-26
140811006953 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120821002275 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100820002700 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080730002882 2008-07-30 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State