Search icon

DEE DESIGNS, INC.

Company Details

Name: DEE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2000 (25 years ago)
Date of dissolution: 21 Oct 2010
Entity Number: 2543621
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 354 SUNSET HILL ROAD EAST, FISHKILL, NY, United States, 12524
Principal Address: 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 SUNSET HILL ROAD EAST, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
WAYNE CHAUVIN Chief Executive Officer 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

Filings

Filing Number Date Filed Type Effective Date
101021000898 2010-10-21 CERTIFICATE OF DISSOLUTION 2010-10-21
040916002326 2004-09-16 BIENNIAL STATEMENT 2004-08-01
000818000152 2000-08-18 CERTIFICATE OF INCORPORATION 2000-08-18

Court Cases

Court Case Summary

Filing Date:
2008-03-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUGO
Party Role:
Plaintiff
Party Name:
DEE DESIGNS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUGO
Party Role:
Plaintiff
Party Name:
DEE DESIGNS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State