Name: | FIRST DESIGN HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2000 (25 years ago) |
Date of dissolution: | 02 Sep 2010 |
Entity Number: | 2503351 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-04-26 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100902000222 | 2010-09-02 | CERTIFICATE OF TERMINATION | 2010-09-02 |
100513002791 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080428002460 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
060505002129 | 2006-05-05 | BIENNIAL STATEMENT | 2006-04-01 |
040617002389 | 2004-06-17 | BIENNIAL STATEMENT | 2004-04-01 |
020712001043 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
000927000046 | 2000-09-27 | AFFIDAVIT OF PUBLICATION | 2000-09-27 |
000927000044 | 2000-09-27 | AFFIDAVIT OF PUBLICATION | 2000-09-27 |
000426000666 | 2000-04-26 | APPLICATION OF AUTHORITY | 2000-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State