L-7 DESIGNS, INC.

Name: | L-7 DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1993 (32 years ago) |
Entity Number: | 1764524 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Texas |
Address: | 20 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007 |
Principal Address: | 200 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
L-7 DESIGNS, INC. | DOS Process Agent | 20 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
LINDA OLDHAM | Chief Executive Officer | 7 JERICHO LN, SANTA FE, NM, United States, 87505 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-08 | 2017-10-23 | Address | 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Chief Executive Officer) |
2011-11-08 | 2017-10-23 | Address | 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Principal Executive Office) |
2011-11-08 | 2017-10-23 | Address | 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Service of Process) |
2007-11-01 | 2011-11-08 | Address | 712 FORD ST, LLANO, TX, 78643, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2011-11-08 | Address | 712 FORD ST, LLANO, TX, 78643, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023006115 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
131114006398 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111108002308 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091022002436 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071101002013 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State