Name: | STEVE & TONY DESIGN, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1997 (28 years ago) |
Entity Number: | 2141892 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 23 WEST 47TH STREET, BOOTH 38, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEPREM RAVUL | Chief Executive Officer | 23 WEST 47TH STREET, BOOTH 38, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YEPREM PAVUL | DOS Process Agent | 23 WEST 47TH STREET, BOOTH 38, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-05 | 2017-07-18 | Address | 31 WEST 47TH ST., STE. #906, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-05-15 | 2017-07-18 | Address | 2 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2017-07-18 | Address | 2 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2014-08-05 | Address | 2 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170718002034 | 2017-07-18 | BIENNIAL STATEMENT | 2017-05-01 |
160201000200 | 2016-02-01 | CERTIFICATE OF AMENDMENT | 2016-02-01 |
140805000029 | 2014-08-05 | CERTIFICATE OF CHANGE | 2014-08-05 |
050817002802 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
030515002279 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
970509000425 | 1997-05-09 | CERTIFICATE OF INCORPORATION | 1997-05-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State