DESIGN SERVICES, INC.

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
Name | Role | Address |
---|---|---|
DESIGN SERVICES, INC. | DOS Process Agent | PO BOX 603, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
NANCY F WELLS | Chief Executive Officer | PO BOX 603, CHURCHVILLE, NY, United States, 14428 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State