Name: | RABID DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1724236 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27TH ST, SUITE 703, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST 27TH ST, SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOUG LIVINGSTON | Chief Executive Officer | 121 WEST 27TH ST, SUITE 703, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-19 | 1999-07-15 | Address | 40 EAST 9TH ST #14L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 1999-07-15 | Address | 25 WEST 26TH ST 7TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-09-19 | 1999-07-15 | Address | 25 WEST 26TH ST 7TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-09-12 | 1995-09-19 | Address | 25 WEST 26TH STREET / 7TH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-05-05 | 1995-09-12 | Address | 80 WARREN STREET, SUITE 16, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802674 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010516002849 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990715002354 | 1999-07-15 | BIENNIAL STATEMENT | 1999-05-01 |
950919002030 | 1995-09-19 | BIENNIAL STATEMENT | 1995-05-01 |
950912000436 | 1995-09-12 | CERTIFICATE OF AMENDMENT | 1995-09-12 |
930505000493 | 1993-05-05 | CERTIFICATE OF INCORPORATION | 1993-05-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State