Search icon

DESIGNS BY CHURCHILL, LTD.

Company Details

Name: DESIGNS BY CHURCHILL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 07 May 2021
Entity Number: 1743049
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Address: 36 W. 47TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UZI CHURCHILL Chief Executive Officer 36 W. 47TH ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W. 47TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-03 2007-07-23 Address 249 E. 48TH ST., NEW YORK, NY, 10017, 1531, USA (Type of address: Principal Executive Office)
2001-07-03 2007-07-23 Address 36 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-04-30 2001-07-03 Address 249 EAST 48TH ST, NEW YORK, NY, 10017, 1531, USA (Type of address: Chief Executive Officer)
1996-04-30 2001-07-03 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-20 2001-07-03 Address 36 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507000137 2021-05-07 CERTIFICATE OF DISSOLUTION 2021-05-07
190917060358 2019-09-17 BIENNIAL STATEMENT 2019-07-01
171010006923 2017-10-10 BIENNIAL STATEMENT 2017-07-01
150908006030 2015-09-08 BIENNIAL STATEMENT 2015-07-01
110907002466 2011-09-07 BIENNIAL STATEMENT 2011-07-01
070723003005 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051116002944 2005-11-16 BIENNIAL STATEMENT 2005-07-01
050126002379 2005-01-26 BIENNIAL STATEMENT 2003-07-01
010703002091 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990719002167 1999-07-19 BIENNIAL STATEMENT 1999-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State