Search icon

DESIGNLOGO.COM, INC.

Company Details

Name: DESIGNLOGO.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890265
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: DesignLogo.Com prints graphics, posters, business cards, rubber stamps, flyers etc.
Address: 15B WEST 37TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-564-0200

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DESIGNLOGO.COM, INC. DOS Process Agent 15B WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ARIF JACKSI Chief Executive Officer 15B WEST 37TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206

Form 5500 Series

Employer Identification Number (EIN):
450509215
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-10 2019-04-11 Address 200 WEST 37TH STREET, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-07 2018-08-23 Address 200 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-05-07 2018-08-23 Address 200 WEST 37TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-05-07 2013-04-10 Address 40 COLVIN AVE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-04-03 2007-05-07 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411061115 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180823002038 2018-08-23 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01
170405006394 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130410006318 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110420002246 2011-04-20 BIENNIAL STATEMENT 2011-04-01

Date of last update: 19 May 2025

Sources: New York Secretary of State