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
Name | Role | Address |
---|---|---|
EDGARO CAICEDO | Chief Executive Officer | 148 W 28TH STREET / 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 W 28TH STREET / 5TH FL, NEW YORK, NY, United States, 10001 |
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) |
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