NYLON DESIGNS INC.
Headquarter
Name: | NYLON DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1999 (26 years ago) |
Entity Number: | 2402569 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE GRUSHCOW | DOS Process Agent | 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVE GRUSHCOW | Chief Executive Officer | 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2013-08-08 | Address | 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-02 | 2008-08-18 | Address | 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2008-08-18 | Address | STEVE GRUSHCOW, 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-07-02 | 2008-08-18 | Address | STEVE GRUSHCOW, 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-27 | 2003-07-02 | Address | 350 5TH AVENUE, SUITE 5404, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060611 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007003 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701007055 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130808006449 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110721002815 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State