Name: | DATA DESIGN CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Entity Number: | 2854420 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YWP6E6HGHAL7 | 2025-03-27 | 4 TERRACE PARK, GARDEN CITY, NY, 11530, 1130, USA | 4 TERRACE PARK, GARDEN CITY, NY, 11530, 1130, USA | |||||||||||||||||||||||||||||||||||||
|
URL | https://datadesignconsulting.com/ |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-29 |
Initial Registration Date | 2024-03-27 |
Entity Start Date | 2003-01-09 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS YASSO |
Address | 4 TERRACE PARK, GARDEN CITY, NY, 11530, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS YASSO |
Address | 4 TERRACE PARK, GARDEN CITY, NY, 11530, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DANIEL GOLDBERG | Chief Executive Officer | 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-22 | 2008-12-29 | Address | DATA DESIGN, 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Chief Executive Officer) |
2006-12-22 | 2008-12-29 | Address | 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Principal Executive Office) |
2006-12-22 | 2008-12-29 | Address | DOUGLAS E. YASSO, 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Service of Process) |
2005-02-18 | 2006-12-22 | Address | DATA DESIGN, 88 PINE ST, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2006-12-22 | Address | 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2006-12-22 | Address | DOUGLAS E. YASSO, 88 PINE ST., GARDEN CITY, NY, 11530, 6617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006331 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110203002339 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
081229002957 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
061222002651 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050218002918 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030109000447 | 2003-01-09 | CERTIFICATE OF INCORPORATION | 2003-01-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State