SINGER DESIGN GROUP, INC.
Headquarter
Name: | SINGER DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137161 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 234 MILL STREET, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE SINGER | DOS Process Agent | 234 MILL STREET, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
LAURIE SINGER | Chief Executive Officer | 234 MILL STREET, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2009-04-17 | Address | 255 MILL ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2005-06-27 | 2009-04-17 | Address | 255 MILL ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2009-04-17 | Address | 255 MILL ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2001-05-09 | 2005-06-27 | Address | 239 MILL ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2001-05-09 | 2005-06-27 | Address | 239 MILL ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060732 | 2021-06-08 | BIENNIAL STATEMENT | 2021-04-01 |
190411060831 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170413006160 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150413006261 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130409006423 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State