Name: | DESIGN NETWORK INTERIOR PLANNING AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992494 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 40 BEAVER ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 BEAVER ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LISA VARANO | Chief Executive Officer | 1360 VALENCIA RD, NISKAYUNA, NY, United States, 12309 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-16 | 2014-04-08 | Address | 41 ZENAS DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2012-04-16 | 2014-04-08 | Address | 41 ZENAS DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2014-04-08 | Address | 41 ZENAS DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2012-04-16 | Address | 58 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-01-25 | 2012-04-16 | Address | 58 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408002159 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120416002049 | 2012-04-16 | BIENNIAL STATEMENT | 2012-01-01 |
100119002204 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080102002202 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060203002948 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State