Search icon

DESIGNATION, INC.

Company Details

Name: DESIGNATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2118946
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 53 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012
Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHARINE MCAULAY Chief Executive Officer 53 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOEL L. HECKER, ESQ. C/O RUSSO & BURKE, ESQS. DOS Process Agent 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1759995 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030507002585 2003-05-07 BIENNIAL STATEMENT 2003-03-01
010406002375 2001-04-06 BIENNIAL STATEMENT 2000-03-01
990422002149 1999-04-22 BIENNIAL STATEMENT 1999-03-01
970304000432 1997-03-04 CERTIFICATE OF INCORPORATION 1997-03-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State