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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ILLYA AZAROFF | Chief Executive Officer | 388 BROADWAY APT 2W, NEW YORK, NY, United States, 10013 |
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) |
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