Search icon

DESIGNER'S MART, INC.

Company Details

Name: DESIGNER'S MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1998 (26 years ago)
Date of dissolution: 03 May 2006
Entity Number: 2317926
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1180 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 BROADWAY, NEW YORK, NY, United States, 10001

Agent

Name Role Address
PERRY KOU Agent 1180 BROADWAY, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PERRY KOU Chief Executive Officer 1180 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-11-04 2004-12-13 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-11-04 2004-12-13 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-11-04 2004-12-13 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-16 2002-11-04 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-11-16 2002-11-04 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-11-20 2002-11-04 Address 1180 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060503001083 2006-05-03 CERTIFICATE OF DISSOLUTION 2006-05-03
041213002800 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021104002433 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001116002486 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981120000380 1998-11-20 CERTIFICATE OF INCORPORATION 1998-11-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State