Name: | DESIGN PRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2361977 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DAVID SEKAC, 148 STACOM ST., BRENTWOOD, NY, United States, 11717 |
Principal Address: | 148 STACOM ST., BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID SEKAC, 148 STACOM ST., BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
DAVID SEKAC | Chief Executive Officer | 148 STACOM ST., BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2001-07-12 | Address | 148 STACOM ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2000-02-04 | 2000-03-15 | Name | SKY DESIGN INC. |
2000-02-04 | 2000-03-15 | Address | SKY DESIGN INC., 111 MONTAGUE STREET, SUITE 8D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-03-30 | 2000-02-04 | Name | DESIGN PRO INC. |
1999-03-30 | 2000-02-04 | Address | 148 STACOM STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627001 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010712002278 | 2001-07-12 | BIENNIAL STATEMENT | 2001-03-01 |
000315000094 | 2000-03-15 | CERTIFICATE OF AMENDMENT | 2000-03-15 |
000204000319 | 2000-02-04 | CERTIFICATE OF AMENDMENT | 2000-02-04 |
990330000544 | 1999-03-30 | CERTIFICATE OF INCORPORATION | 1999-03-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State