Search icon

MARIA MESSINA DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIA MESSINA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809552
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 70 RIVERSIDE DR, APT 2B, NEW YORK, NY, United States, 10024
Principal Address: 70 RIVERSIDE DRIVE, #2B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA MESSINA Chief Executive Officer 70 RIVERSIDE DRIVE, #2B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MARIA MESSINA DOS Process Agent 70 RIVERSIDE DR, APT 2B, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133772095
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-16 2020-04-14 Address 70 RIVERSIDE DRIVE, #2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-06-07 2014-04-16 Address 1841 BROADWAY, SUITE 615, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-06-07 2014-04-16 Address 1841 BROADWAY, SUITE 615, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-06-07 2014-04-16 Address 1841 BROADWAY, SUITE 615, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-04-10 2010-06-07 Address 1841 BROADWAY, SUITE 706, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200414060388 2020-04-14 BIENNIAL STATEMENT 2020-04-01
160510007085 2016-05-10 BIENNIAL STATEMENT 2016-04-01
140416006315 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120703002094 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100607002600 2010-06-07 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State