Name: | INGENIOUS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1990 (35 years ago) |
Date of dissolution: | 18 Sep 2002 |
Entity Number: | 1412028 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOY MANGANO | Chief Executive Officer | 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-06 | 1998-04-06 | Address | 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1998-04-06 | Address | 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Principal Executive Office) |
1994-01-06 | 1998-04-06 | Address | 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Service of Process) |
1990-01-05 | 1994-01-06 | Address | 975 D LONG ISLAND, AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020918000207 | 2002-09-18 | CERTIFICATE OF DISSOLUTION | 2002-09-18 |
980406002146 | 1998-04-06 | BIENNIAL STATEMENT | 1998-01-01 |
940106002846 | 1994-01-06 | BIENNIAL STATEMENT | 1994-01-01 |
930312000238 | 1993-03-12 | CERTIFICATE OF AMENDMENT | 1993-03-12 |
C093518-5 | 1990-01-05 | CERTIFICATE OF INCORPORATION | 1990-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307634667 | 0214700 | 2006-07-24 | 80 RODEO DRIVE, EDGEWOOD, NY, 11717 | |||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State