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
Name | Role | Address |
---|---|---|
UZI CHURCHILL | Chief Executive Officer | 36 W. 47TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W. 47TH ST., NEW YORK, NY, United States, 10036 |
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) |
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