Search icon

REAL DESIGN ASSOCIATES, INC.

Company Details

Name: REAL DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306708
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 414 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGOT PERMAN Chief Executive Officer 414 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-10-01 2010-11-16 Address 30 E 20TH ST, #403, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-10-01 2010-11-16 Address 30 E 20TH ST, #403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-10-01 2010-11-16 Address 30 E 20TH ST, #403, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-10-31 2008-10-01 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-10-31 2008-10-01 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-10-31 2008-10-01 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-10-15 2000-10-31 Address 41 UNION SQUARE WEST, ROOM 302, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320006101 2015-03-20 BIENNIAL STATEMENT 2014-10-01
121126006406 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101116002032 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081001002056 2008-10-01 BIENNIAL STATEMENT 2008-10-01
041224002535 2004-12-24 BIENNIAL STATEMENT 2004-10-01
021008002571 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001031002226 2000-10-31 BIENNIAL STATEMENT 2000-10-01
981015000261 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State