Search icon

JEETISH DESIGNS, INC.

Company Details

Name: JEETISH DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2003 (21 years ago)
Date of dissolution: 10 Feb 2015
Entity Number: 2991582
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 1905, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY #1905, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEJINDER SINGH BINDRA Chief Executive Officer 1407 BROADWAY #1905, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUITE 1905, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
150210000244 2015-02-10 CERTIFICATE OF DISSOLUTION 2015-02-10
071219002247 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060301003009 2006-03-01 BIENNIAL STATEMENT 2005-12-01
031223000082 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808577 Other Contract Actions 2008-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-08
Termination Date 2010-09-15
Date Issue Joined 2009-06-23
Pretrial Conference Date 2009-03-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name RICH HOPE INVESTMENTS LIMITED
Role Plaintiff
Name JEETISH DESIGNS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State