DESIGN & SOURCE PRODUCTIONS, INC.

Name: | DESIGN & SOURCE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1997 (28 years ago) |
Entity Number: | 2157321 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Expert in manufacturing products or special packaging made from all types of fabric (including recycled), woods, plastics, papers including terra skin and fsc paper. From gift boxes and reusable bags to furniture. Outstanding sourcing capabilities, development, production management, social compliance and quality control for most products. Leaders in sustainability, WBENC certified. |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 143 WEST 29TH ST, 3RD FLR, NEW YORK, NY, United States, 10001 |
Contact Details
Website http://www.designandsource.com
Phone +1 212-265-8623
Phone +1 212-265-8632
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME J. STRELOV, ESQ. | Agent | 48 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JEROME J STRELOV ESQ | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAURA TUFARIELLO | Chief Executive Officer | 143 WEST 29TH ST, 3RD FLR, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1424531-DCA | Inactive | Business | 2012-04-09 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2021-06-02 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-17 | 2014-10-08 | Address | 30 WEST 22ND ST, 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-06-17 | 2014-10-08 | Address | 30 WEST 22ND ST, 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-06-02 | 2011-06-17 | Address | 30 W 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-06-02 | 2011-06-17 | Address | 30 W 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060413 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170713006237 | 2017-07-13 | BIENNIAL STATEMENT | 2017-06-01 |
151001006789 | 2015-10-01 | BIENNIAL STATEMENT | 2015-06-01 |
141008006170 | 2014-10-08 | BIENNIAL STATEMENT | 2013-06-01 |
110617002688 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1133137 | FINGERPRINT | INVOICED | 2012-04-10 | 75 | Fingerprint Fee |
1133136 | LICENSE | INVOICED | 2012-04-09 | 75 | Home Improvement Contractor License Fee |
1133139 | CNV_TFEE | INVOICED | 2012-04-09 | 6.849999904632568 | WT and WH - Transaction Fee |
1133138 | TRUSTFUNDHIC | INVOICED | 2012-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State