Search icon

DOCUMENTATION & DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCUMENTATION & DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 31 Jul 2017
Entity Number: 2346369
ZIP code: 10514
County: New York
Place of Formation: Delaware
Address: 4 PONDVIEW CLOSE, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
KATHERINE BRENNAN Chief Executive Officer 4 PONDVIEW CLOSE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 PONDVIEW CLOSE, CHAPPAQUA, NY, United States, 10514

Agent

Name Role Address
KATHERINE E. BRENNAN Agent 135 WEST 70TH STREET, #2A, NEW YORK, NY, 10023

History

Start date End date Type Value
2005-03-11 2017-07-31 Address 4 PONDVIEW CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-02-06 2005-03-11 Address 240 S BROADWAY, 14B, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-11 Address 240 S BROADWAY, 14B, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2003-02-06 2005-03-11 Address 240 S BROADWAY, 14B, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-02-21 2003-02-06 Address 135 WEST 70TH ST., #2A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170731000953 2017-07-31 SURRENDER OF AUTHORITY 2017-07-31
130212006027 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110331002106 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090127002895 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070216002323 2007-02-16 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State