Name: | ADDISON DESIGN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1994 (31 years ago) |
Date of dissolution: | 01 Jan 2024 |
Entity Number: | 1846582 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROGER BYROM | Chief Executive Officer | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADDISON DESIGN COMPANY | DOS Process Agent | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-17 | 2020-08-05 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-08-09 | 2015-08-17 | Address | 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-08-09 | 2015-08-17 | Address | 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2015-08-17 | Address | 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2006-08-09 | Address | 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2000-09-15 | 2006-08-09 | Address | 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2006-08-09 | Address | 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-03-02 | 2000-09-15 | Address | 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2000-09-15 | Address | 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-08-05 | 1999-03-02 | Address | 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001350 | 2023-12-21 | CERTIFICATE OF MERGER | 2024-01-01 |
200805060470 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180815006299 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
161109006303 | 2016-11-09 | BIENNIAL STATEMENT | 2016-08-01 |
150817006052 | 2015-08-17 | BIENNIAL STATEMENT | 2014-08-01 |
120822002907 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100901002687 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080825003311 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060809002493 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040831002319 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3879565010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4303388310 | 2021-01-23 | 0202 | PPS | 48 Wall St Fl 9, New York, NY, 10005-2908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State