-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
ESSENTIALIST DESIGNS LLC
Company Details
Name: |
ESSENTIALIST DESIGNS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Jan 2001 (24 years ago)
|
Entity Number: |
2598850 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
27 N MOORE ST, #10E, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
CHARMINE BURDEN
|
DOS Process Agent
|
27 N MOORE ST, #10E, NEW YORK, NY, United States, 10013
|
Agent
Name |
Role |
Address |
CHARMAINE S. BURDEN
|
Agent
|
27 NORTH MOORE STREET APT 10E, NEW YORK, NY, 10013
|
History
Start date |
End date |
Type |
Value |
2007-02-14
|
2009-01-05
|
Address
|
27 N MOORE ST, #10E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-01-26
|
2007-02-14
|
Address
|
27 NORTH MOORE STREET APT 10E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110208002491
|
2011-02-08
|
BIENNIAL STATEMENT
|
2011-01-01
|
090105002226
|
2009-01-05
|
BIENNIAL STATEMENT
|
2009-01-01
|
070214002024
|
2007-02-14
|
BIENNIAL STATEMENT
|
2007-01-01
|
050208003005
|
2005-02-08
|
BIENNIAL STATEMENT
|
2005-01-01
|
010424000202
|
2001-04-24
|
AFFIDAVIT OF PUBLICATION
|
2001-04-24
|
010424000197
|
2001-04-24
|
AFFIDAVIT OF PUBLICATION
|
2001-04-24
|
010126000392
|
2001-01-26
|
ARTICLES OF ORGANIZATION
|
2001-01-26
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State