DESIGNERS FORE LTD.

Name: | DESIGNERS FORE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1961 (64 years ago) |
Entity Number: | 141426 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1407 BROADWAY, 43RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON KEIDAN | Chief Executive Officer | 1407 BROADWAY, 43RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, 43RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 2001-10-09 | Address | 10 E 33RD ST., NEW YORK, NY, 10016, 5018, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2001-10-09 | Address | 10 E 33RD ST., NEW YORK, NY, 10016, 5018, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2001-10-09 | Address | 10 E 33RD ST., NEW YORK, NY, 10016, 5018, USA (Type of address: Service of Process) |
1961-10-03 | 1995-06-19 | Address | 151 LANGHAM ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111017002395 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091023002065 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071016002263 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051205002572 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031003002070 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State