AMERICAN & INTERNATIONAL DESIGNS, INC.

Name: | AMERICAN & INTERNATIONAL DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1696030 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Our firm primary functions include interior design & space planning, color consulting & specification of interior finished & furniture. We are an all in one source for design & installation. Our area of expertise is in public places, hospitality - health care. |
Address: | 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 1110 SOUTH AVE, STE 2, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Website http://www.designamericanyc.com
Phone +1 347-273-1364
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
SUSAN ARANN | Chief Executive Officer | 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2013-03-04 | Address | 1110 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1995-11-14 | 2009-12-18 | Address | 1408 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 2009-12-18 | Address | 1408 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1994-01-26 | 1995-11-14 | Address | 1408 RICHMOND ROAD, STATEN ISLAND, NY, 10304, 2312, USA (Type of address: Chief Executive Officer) |
1994-01-26 | 1995-11-14 | Address | SUSAN ARANN, 1408 RICHMOND ROAD, STATEN ISLAND, NY, 10304, 2312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002035 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110302002939 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
091218002764 | 2009-12-18 | BIENNIAL STATEMENT | 2009-01-01 |
970402002422 | 1997-04-02 | BIENNIAL STATEMENT | 1997-01-01 |
951114002307 | 1995-11-14 | BIENNIAL STATEMENT | 1995-01-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State