DESIGN M GROUP, INC.

Name: | DESIGN M GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1997 (28 years ago) |
Entity Number: | 2098202 |
ZIP code: | 95618 |
County: | Richmond |
Place of Formation: | New York |
Address: | 417 MACE BLVD., SUITE J-209, DAVIS, CA, United States, 95618 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS A MARINO | DOS Process Agent | 417 MACE BLVD., SUITE J-209, DAVIS, CA, United States, 95618 |
Name | Role | Address |
---|---|---|
MARCUS A MARINO | Chief Executive Officer | 417 MACE BLVD., SUITE J-209, DAVIS, CA, United States, 95618 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-17 | 2021-01-04 | Address | 800 WHARF STREET SW, # 59, WASHINGTON, DC, 20024, USA (Type of address: Service of Process) |
2019-01-17 | 2021-01-04 | Address | 800 WHARF STREET SW, # 59, WASHINGTON, DC, 20024, USA (Type of address: Chief Executive Officer) |
2017-01-11 | 2019-01-17 | Address | 138 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, 7470, USA (Type of address: Chief Executive Officer) |
2017-01-11 | 2019-01-17 | Address | 138 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, 7470, USA (Type of address: Principal Executive Office) |
2017-01-11 | 2019-01-17 | Address | 138 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, 7470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062390 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190117060728 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170111006832 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
130115006436 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110125002796 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State