Name: | DESIGNCORE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437434 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 267 41ST ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 41ST ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JOSEPH F. IANNO | Chief Executive Officer | 1540 BATH AVE., BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1996-05-22 | Address | 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1996-05-22 | Address | 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1990-04-06 | 1992-10-26 | Address | 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960522002231 | 1996-05-22 | BIENNIAL STATEMENT | 1996-04-01 |
000049005523 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921026002162 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
910402000381 | 1991-04-02 | CERTIFICATE OF AMENDMENT | 1991-04-02 |
C127268-4 | 1990-04-06 | CERTIFICATE OF INCORPORATION | 1990-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312935299 | 0215000 | 2008-12-11 | 63 WEST 35TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
306996893 | 0215000 | 2003-12-11 | 13 42ND STREET, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2004-01-07 |
Abatement Due Date | 2004-01-12 |
Current Penalty | 100.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 70 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State