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
Name | Role | Address |
---|---|---|
KATHARINE MCAULAY | Chief Executive Officer | 53 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOEL L. HECKER, ESQ. C/O RUSSO & BURKE, ESQS. | DOS Process Agent | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
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