Name: | DESIGN EDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1988 (36 years ago) |
Entity Number: | 1308891 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 999 S Oyster Bay Rd, Bethpage, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C NUCCIO | Chief Executive Officer | 999 S OYSTER BAY RD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 S Oyster Bay Rd, Bethpage, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 999 S OYSTER BAY RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 371 MERRICK ROAD, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-16 | 2024-09-27 | Address | 371 MERRICK ROAD, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2024-09-27 | Address | 371 MERRICK ROAD, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000641 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
930616002450 | 1993-06-16 | BIENNIAL STATEMENT | 1992-11-01 |
B710826-5 | 1988-11-25 | CERTIFICATE OF INCORPORATION | 1988-11-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State