Search icon

DESIGN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1999 (26 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2386372
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: PO BOX 603, CHURCHVILLE, NY, United States, 14428
Principal Address: 722 RIGA MUMFORD ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIGN SERVICES, INC. DOS Process Agent PO BOX 603, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
NANCY F WELLS Chief Executive Officer PO BOX 603, CHURCHVILLE, NY, United States, 14428

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L91YWFM3GBJ3
CAGE Code:
1SAR7
UEI Expiration Date:
2022-06-09

Business Information

Division Name:
DESIGN SERVICES INC
Division Number:
BUSINESS C
Activation Date:
2021-05-11
Initial Registration Date:
2001-12-10

History

Start date End date Type Value
2021-06-02 2024-04-17 Address PO BOX 603, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2017-07-05 2021-06-02 Address PO BOX 603, CHURCHVILLE, NY, 14428, 0603, USA (Type of address: Service of Process)
2016-08-25 2024-04-17 Address PO BOX 603, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2016-08-25 2017-07-05 Address PO BOX 603, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2005-08-12 2016-08-25 Address 3495 WINTON PL / BLDG E, SUITE 270, ROCHESTER, NY, 14623, 2821, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417002392 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
210602060134 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060274 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170705006709 2017-07-05 BIENNIAL STATEMENT 2017-06-01
160825002030 2016-08-25 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State