DESIGN NETWORK, INC.

Name: | DESIGN NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1998 (27 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 2297519 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 561 7TH AVE STE 902, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 7TH AVE STE 902, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT LEE | Chief Executive Officer | 561 7TH AVE STE 902, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2008-08-27 | Address | 561 7TH AVE STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-09-21 | 2008-08-27 | Address | 561 7TH AVE STE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2008-08-27 | Address | 561 7TH AVE STE 901, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-10-27 | 2006-09-21 | Address | 1385 BROADWAY STE 1110, NEW YORK, NY, 10018, 6011, USA (Type of address: Service of Process) |
2004-10-27 | 2006-09-21 | Address | 1385 BROADWAY STE 1110, NEW YORK, NY, 10018, 6011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000868 | 2020-04-28 | CERTIFICATE OF DISSOLUTION | 2020-04-28 |
160906007816 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902007041 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006243 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100930002694 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State