Search icon

NEW YORK DESIGN CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES DRUCKMAN Chief Executive Officer 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
135582860
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-315053.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State