Name: | RICHARD IAN DESIGN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2575311 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | IAN, INC. |
Fictitious Name: | RICHARD IAN DESIGN |
Address: | 213 WEST 35TH ST / ROOM 601, NEW YORK, NY, United States, 10001 |
Principal Address: | 213 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 WEST 35TH ST / ROOM 601, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD SKELLY | Chief Executive Officer | 213 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2010-11-23 | Address | 213 WEST 35TH ST RM 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011100 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
101123002823 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081103002250 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061218002164 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
001117000138 | 2000-11-17 | APPLICATION OF AUTHORITY | 2000-11-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State