Name: | EMSWORTH DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1989 (36 years ago) |
Date of dissolution: | 16 Apr 2019 |
Entity Number: | 1370075 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 147 WEST 24TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONY DROBINSKI | DOS Process Agent | 147 WEST 24TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ATHONY DROBINSKI | Chief Executive Officer | 147 WEST 24TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 1999-08-30 | Address | 147 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-07-16 | 1999-08-30 | Address | 147 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 1999-08-30 | Address | 147 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-25 | 1997-07-16 | Address | 121 WEST 19 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1997-07-16 | Address | C/O JILL KOROSTOFF, 121 WEST 19 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000892 | 2019-04-16 | CERTIFICATE OF DISSOLUTION | 2019-04-16 |
990830002538 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
970716002524 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
931022002018 | 1993-10-22 | BIENNIAL STATEMENT | 1993-07-01 |
930325002383 | 1993-03-25 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State