Name: | NEW YORK DESIGN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1927 (97 years ago) |
Entity Number: | 24424 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 45365
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES DRUCKMAN | Chief Executive Officer | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-11 | 2025-01-11 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, 6103, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-01-11 | Shares | Share type: PAR VALUE, Number of shares: 34389, Par value: 0.01 |
2001-12-10 | 2025-01-11 | Address | ATTN: PRESIDENT, 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-02 | 2025-01-11 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, 6103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000226 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
200103060645 | 2020-01-03 | BIENNIAL STATEMENT | 2019-12-01 |
131230002386 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111227002378 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091214002266 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State