Search icon

CORPORATE DESIGN COLLABORATIVE INC.

Company Details

Name: CORPORATE DESIGN COLLABORATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1895147
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 148 W 28TH STREET / 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGARO CAICEDO Chief Executive Officer 148 W 28TH STREET / 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 W 28TH STREET / 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-01-23 2011-04-13 Address 148 W 28TH STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-16 2009-01-23 Address 148 W 28TH STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-16 2009-01-23 Address 148 W 28TH STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-16 2009-01-23 Address 148 W 28TH STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-02-14 2007-08-16 Address 148 WEST 28TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-02-14 2007-08-16 Address 148 WEST 28TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-02-14 2007-08-16 Address 148 WEST 28TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-02-15 1997-02-14 Address 148 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413002050 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090123003053 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070816002927 2007-08-16 BIENNIAL STATEMENT 2007-02-01
050307002443 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030130002333 2003-01-30 BIENNIAL STATEMENT 2003-02-01
970214002041 1997-02-14 BIENNIAL STATEMENT 1997-02-01
950215000486 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State