Search icon

I.O. DESIGN NY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: I.O. DESIGN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2354855
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ATTN: ALAN SINGER, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 4 MAC DONALD AVE / SUITE #1, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAMILLE FARERI LUPPINO Chief Executive Officer 4 MACDONALD AVE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
WELBY BRADY GREENBLATT DOS Process Agent ATTN: ALAN SINGER, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
1324921
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 10 WASHINGTON AVE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 4 MACDONALD AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 10 WASHINGTON AVE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-11 Address 10 WASHINGTON AVE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311002423 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230710001706 2023-07-10 BIENNIAL STATEMENT 2023-03-01
190813002040 2019-08-13 BIENNIAL STATEMENT 2019-03-01
110407002231 2011-04-07 BIENNIAL STATEMENT 2011-03-01
100603000118 2010-06-03 CERTIFICATE OF AMENDMENT 2010-06-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State