Search icon

DESIGN GROUP FACILITY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN GROUP FACILITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785719
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Principal Address: 5 CHENELL DR, CONCORD, NH, United States, 03301
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH D WILHELM Chief Executive Officer 8027 FORSYTH BLVD, SUITE 800, ST LOUIS, MO, United States, 63105

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 8235 FORSYTH BLVD, SUITE 900, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 8027 FORSYTH BLVD, SUITE 800, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 8235 FORSYTH BLVD, SUITE 900, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036268 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701001232 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200701060216 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-109300 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109301 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State