Search icon

RABID DESIGN GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27TH ST, SUITE 703, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DOUG LIVINGSTON Chief Executive Officer 121 WEST 27TH ST, SUITE 703, NEW YORK, NY, United States, 10001

History

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)

Filings

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