Search icon

EMSWORTH DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTONY DROBINSKI DOS Process Agent 147 WEST 24TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ATHONY DROBINSKI Chief Executive Officer 147 WEST 24TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133535406
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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