Search icon

DESIGN PRESENTATION ASSOCIATES INC.

Company Details

Name: DESIGN PRESENTATION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003046
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 168 East 74th Street, Apt 4C, 99 WASHINGTON AVE, STE 805-A, New York, NY, United States, 10021
Principal Address: 168 E. 74TH STREET, SUITE 4C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANJIT SHASTRI Chief Executive Officer 168 E. 74TH STREET, SUITE 4C, NEW YORK, NY, United States, 10021

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 168 East 74th Street, Apt 4C, 99 WASHINGTON AVE, STE 805-A, New York, NY, United States, 10021

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 168 E. 74TH STREET, SUITE 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-04-24 2024-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-07-03 2024-01-03 Address 168 E. 74TH STREET, SUITE 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-08-25 2018-07-03 Address 301 N HARRISON ST, SUITE 9F-414, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103000114 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220121002971 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200212060046 2020-02-12 BIENNIAL STATEMENT 2020-01-01
190424000864 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
180703007348 2018-07-03 BIENNIAL STATEMENT 2018-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State