Name: | FELICITY DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1999 (25 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 2449087 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 17 EAST MARKET STREET, RED HOOK, NY, United States, 12571 |
Principal Address: | 17 EAST MARKET ST, RED HOOK, NY, United States, 12521 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 EAST MARKET STREET, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ROSLYN MALLA | Chief Executive Officer | 14 MCGUIRE LN, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2025-01-02 | Address | 14 MCGUIRE LN, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-13 | 2025-01-02 | Address | 17 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001966 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
140122002137 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120113002879 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100105002465 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071217002436 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060120002368 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031210002700 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
020124002186 | 2002-01-24 | BIENNIAL STATEMENT | 2001-12-01 |
991213000616 | 1999-12-13 | CERTIFICATE OF INCORPORATION | 1999-12-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State