Name: | VAN NESS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2001 (23 years ago) |
Entity Number: | 2684153 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 249 WEST 34TH STREET #601, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALIX LAMOTTE | Chief Executive Officer | VAN NESS DESIGNS, 249 W 34TH STREET #601, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 WEST 34TH STREET #601, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2005-12-09 | Address | 140 EAST 56TH ST, #2K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2005-12-09 | Address | 140 EAST 56TH ST, #2K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2001-10-10 | Name | DESIGNS BY VAN NESS, INC. |
2001-09-27 | 2001-10-09 | Name | DESIGNS BY ALIX, INC. |
2001-09-27 | 2005-12-09 | Address | 140 E. 56TH STREET APT. 2K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209002201 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
030910002729 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
011010000593 | 2001-10-10 | CERTIFICATE OF AMENDMENT | 2001-10-10 |
011009000300 | 2001-10-09 | CERTIFICATE OF AMENDMENT | 2001-10-09 |
010927000461 | 2001-09-27 | CERTIFICATE OF INCORPORATION | 2001-09-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State