Name: | DESIGN OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1994 (31 years ago) |
Date of dissolution: | 16 Sep 2011 |
Entity Number: | 1789449 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | PHILIP GORDON, 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PHILIP GORDON | Chief Executive Officer | 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-24 | 1998-02-02 | Address | 54 WEST 39TH STREET - 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110916000580 | 2011-09-16 | CERTIFICATE OF DISSOLUTION | 2011-09-16 |
060222002713 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040505002185 | 2004-05-05 | BIENNIAL STATEMENT | 2004-01-01 |
020114002990 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000218002177 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State