Search icon

THE DESIGN COLLECTIVE STUDIO CORP.

Company Details

Name: THE DESIGN COLLECTIVE STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2433718
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10019
Principal Address: 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ILLYA AZAROFF Chief Executive Officer 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-10-05 2003-10-27 Address 438 W 52ND ST, APT 13E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-10-05 2003-10-27 Address 438 W 52ND ST, APT 13E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-10-28 2003-10-27 Address 438 WEST 52 STREET APT. 13E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1992680 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071126002195 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060328002969 2006-03-28 BIENNIAL STATEMENT 2005-10-01
031027002684 2003-10-27 BIENNIAL STATEMENT 2003-10-01
030520000533 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20
011005002657 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991028000334 1999-10-28 CERTIFICATE OF INCORPORATION 1999-10-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State