Search icon

DESIGN SOURCE BY LG, INC.

Company Details

Name: DESIGN SOURCE BY LG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218266
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 115 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO GREISMAN Chief Executive Officer 8 IVY LN, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1994-01-14 2012-03-26 Address 365 MAYFAIR DRIVE SOUTH, BROOKLYN, NY, 11234, 6930, USA (Type of address: Chief Executive Officer)
1994-01-14 2004-01-07 Address 107 BOWERY, NEW YORK, NY, 10002, 4901, USA (Type of address: Principal Executive Office)
1993-05-12 2002-01-03 Address 107 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1968-01-08 1993-05-12 Address 10 KENMORE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002456 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120326002253 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100201002049 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080125003114 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002810 2006-02-14 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
984 CL VIO INVOICED 2000-10-12 100 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State