Search icon

THE DESIGN COMPENDIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DESIGN COMPENDIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1992 (33 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 1656377
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 155 20TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOU MAHR Chief Executive Officer 155 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GODFREY J RAYNER DOS Process Agent 155 20TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
133676294
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-04 2002-08-01 Address 307 STERLING PLACE, BROOKLYN, NY, 11238, 4403, USA (Type of address: Chief Executive Officer)
1996-09-04 2002-08-01 Address 307 STERLING PLACE, BROOKLYN, NY, 11238, 4403, USA (Type of address: Principal Executive Office)
1996-09-04 2002-08-01 Address 307 STERLING PLACE, BROOKLYN, NY, 11238, 4403, USA (Type of address: Service of Process)
1993-08-31 1996-09-04 Address 28 ROOSEVELT AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1993-08-31 1996-09-04 Address 275 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161128000515 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
120806006433 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100930002599 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080805002908 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060801002310 2006-08-01 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State