Name: | DESIGN MATTERS, INC! |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149707 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1745 BROADWAY, SUITE 1762, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1745 BROADWAY, SUITE 1762, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN M MCALLISTER | Chief Executive Officer | 1745 BROADWAY, SUITE 1762, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2015-04-09 | Address | 545 WEST 34TH ST 3D, NEW YORK, NY, 10001, 1329, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2015-04-09 | Address | 545 WEST 34TH ST 3D, NEW YORK, NY, 10001, 1329, USA (Type of address: Principal Executive Office) |
1999-07-06 | 2015-04-09 | Address | 545 WEST 34TH ST 3D, NEW YORK, NY, 10001, 1329, USA (Type of address: Service of Process) |
1997-06-04 | 1999-07-06 | Address | 330 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150409002032 | 2015-04-09 | BIENNIAL STATEMENT | 2013-06-01 |
070608002673 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050726002188 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030521002813 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010808002560 | 2001-08-08 | BIENNIAL STATEMENT | 2001-06-01 |
990706002626 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970604000075 | 1997-06-04 | CERTIFICATE OF INCORPORATION | 1997-06-04 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State