DESIGNS BY KEISER CORP.

Name: | DESIGNS BY KEISER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1989 (36 years ago) |
Entity Number: | 1382248 |
ZIP code: | 12758 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 10 PLEASANT ST, LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PLEASANT ST, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
JUDITH G. SISSELMAN | Chief Executive Officer | PO BOX 208, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2007-09-14 | Address | 11 PLEASANT ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process) |
2003-08-26 | 2007-09-14 | Address | 11 PLEASANT ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
2003-08-26 | 2007-09-14 | Address | PO BOX 208, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-08-26 | Address | 4 COLUMBIA AVE, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-08-26 | Address | 1 PLEASANT ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070914002908 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051104002406 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030826002227 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010823002430 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
000421000058 | 2000-04-21 | ANNULMENT OF DISSOLUTION | 2000-04-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State