Name: | DREWS DESIGN & DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1990 (35 years ago) |
Entity Number: | 1443959 |
ZIP code: | 10598 |
County: | New York |
Place of Formation: | New York |
Address: | 1445 OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DREWS | Chief Executive Officer | 1445 OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ANDREW DREWS | DOS Process Agent | 1445 OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 2006-09-19 | Address | 1445 OLD LOGGING RD, YORKTOWN HEIGHTS, NY, 10518, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2006-09-19 | Address | 1445 OLD LOGGING RD, YORKTOWN HEIGHTS, NY, 10518, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2006-09-19 | Address | 1445 OLD LOGGING RD, YORKTOWN HEIGHTS, NY, 10518, USA (Type of address: Service of Process) |
1992-12-07 | 1996-06-03 | Address | OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1996-06-03 | Address | OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061889 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120709006634 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100519002330 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080512002971 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060919002418 | 2006-09-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State