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
Name | Role | Address |
---|---|---|
DESIGNLOGO.COM, INC. | DOS Process Agent | 15B WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARIF JACKSI | Chief Executive Officer | 15B WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206 |
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) |
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