Name: | A&N DESIGN STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2002 (22 years ago) |
Entity Number: | 2843839 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 370 Lexington Avenue, Suite 1806, New York, NY, United States, 10017 |
Principal Address: | 370 Lexington Avenue, Suite 1806, NEW YORK, NY, United States, 10017 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6PW20 | Obsolete | Non-Manufacturer | 2012-03-31 | 2024-02-28 | 2023-09-17 | No data | |||||||||||||||
|
POC | JAMES RADDOCK |
Phone | +1 212-673-1818 |
Fax | +1 866-910-0233 |
Address | 22 CORTLANDT ST RM 1101, NEW YORK, NY, 10007 3134, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JONATHAN BLESSING | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1806, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOOR3 BUSINESS APPLICATIONS | DOS Process Agent | 370 Lexington Avenue, Suite 1806, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-30 | 2013-10-16 | Address | 22 CORTLANDT STREET, SUITE 1101, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-07-17 | 2013-05-30 | Address | 135 W 29TH STREET, #503, NEW YORK CITY, NY, 10001, 5180, USA (Type of address: Service of Process) |
2002-12-10 | 2009-07-17 | Address | 516 E. 78TH ST #6O, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406001240 | 2022-04-06 | BIENNIAL STATEMENT | 2020-12-01 |
131016002196 | 2013-10-16 | BIENNIAL STATEMENT | 2012-12-01 |
130530000016 | 2013-05-30 | CERTIFICATE OF CHANGE | 2013-05-30 |
090717000631 | 2009-07-17 | CERTIFICATE OF CHANGE | 2009-07-17 |
021210000483 | 2002-12-10 | APPLICATION OF AUTHORITY | 2002-12-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State