Search icon

A&N DESIGN STUDIO, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
JONATHAN BLESSING Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1806, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOOR3 BUSINESS APPLICATIONS DOS Process Agent 370 Lexington Avenue, Suite 1806, New York, NY, United States, 10017

History

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)

Filings

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