Search icon

DESIGN PRO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID SEKAC, 148 STACOM ST., BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
DAVID SEKAC Chief Executive Officer 148 STACOM ST., BRENTWOOD, NY, United States, 11717

History

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)

Filings

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