FOUR SEASONS DESIGN GROUP INC.

Name: | FOUR SEASONS DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (28 years ago) |
Entity Number: | 2182874 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2400 MERRICK AVE, BELLMORE, NY, United States, 11710 |
Address: | 2400 MERRICK AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LAZAR | Chief Executive Officer | 2400 MERRICK AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
FOUR SEASONS DESIGN GROUP INC. | DOS Process Agent | 2400 MERRICK AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2018-06-13 | 2023-12-11 | Address | 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2018-06-13 | Address | 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2018-06-13 | Address | 3042 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2003-01-17 | Address | 2791 JUDITH COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000200 | 2023-12-11 | BIENNIAL STATEMENT | 2023-09-01 |
221205000830 | 2022-12-05 | BIENNIAL STATEMENT | 2021-09-01 |
180613006051 | 2018-06-13 | BIENNIAL STATEMENT | 2017-09-01 |
131009002273 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
110920002816 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State