Search icon

DESIGNABILITY, INC.

Company Details

Name: DESIGNABILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1998 (27 years ago)
Date of dissolution: 25 Aug 2022
Entity Number: 2256819
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 314 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J. CLAXTON DOS Process Agent 314 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
THOMAS J. CLAXTON Chief Executive Officer 314 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-05-21 2023-01-14 Address 314 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, 5722, USA (Type of address: Chief Executive Officer)
2008-05-21 2023-01-14 Address 314 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, 5722, USA (Type of address: Service of Process)
2000-05-03 2008-05-21 Address 156 EAGLE STREET, WILLIAMSVILLE, NY, 14221, 5722, USA (Type of address: Principal Executive Office)
2000-05-03 2008-05-21 Address 156 EAGLE STREET, WILLIAMSVILLE, NY, 14221, 5722, USA (Type of address: Chief Executive Officer)
2000-05-03 2008-05-21 Address 156 EAGLE STREET, WILLIAMSVILLE, NY, 14221, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000690 2022-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-25
120530006161 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100520002845 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080521002166 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512003124 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State