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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PERRY KOU | Agent | 1180 BROADWAY, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PERRY KOU | Chief Executive Officer | 1180 BROADWAY, NEW YORK, NY, United States, 10001 |
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) |
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