Name: | GLOBAL DESIGN CONCEPTS (U.S.) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1999 (26 years ago) |
Entity Number: | 2362025 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GLOBAL DESIGN CONCEPTS, INC. |
Fictitious Name: | GLOBAL DESIGN CONCEPTS (U.S.) |
Address: | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAROL PEDELTY | DOS Process Agent | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAROL PEDELTY | Chief Executive Officer | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2015-03-04 | Address | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-13 | 2015-03-04 | Address | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2013-06-13 | Address | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2013-06-13 | Address | 10 W 33RD ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-05-05 | 2009-03-13 | Address | 34 W 33RD ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301007426 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006232 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130613006420 | 2013-06-13 | BIENNIAL STATEMENT | 2013-03-01 |
110510002981 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
091019000344 | 2009-10-19 | ERRONEOUS ENTRY | 2009-10-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State