Search icon

DESIGN M GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MARCUS A MARINO DOS Process Agent 417 MACE BLVD., SUITE J-209, DAVIS, CA, United States, 95618

Chief Executive Officer

Name Role Address
MARCUS A MARINO Chief Executive Officer 417 MACE BLVD., SUITE J-209, DAVIS, CA, United States, 95618

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State