DESIGN COMMUNICATIONS, LTD.

Name: | DESIGN COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631336 |
ZIP code: | 02322 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 85 BODWELL STREET, AVON, MA, United States, 02322 |
Name | Role | Address |
---|---|---|
CRAIG H. KUTNER | Chief Executive Officer | 153 WEST 27TH STREET, SUITE 707, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DESIGN COMMUNICATIONS, LTD. | DOS Process Agent | 85 BODWELL STREET, AVON, MA, United States, 02322 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 153 WEST 27TH STREET, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-04-29 | Address | 85 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Service of Process) |
2023-09-13 | 2023-09-13 | Address | 153 WEST 27TH STREET, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-04-29 | Address | 153 WEST 27TH STREET, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2023-09-13 | Address | 85 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000149 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
230913003804 | 2023-09-13 | BIENNIAL STATEMENT | 2023-04-01 |
210518060270 | 2021-05-18 | BIENNIAL STATEMENT | 2021-04-01 |
180314006294 | 2018-03-14 | BIENNIAL STATEMENT | 2017-04-01 |
150402006952 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State