Search icon

DESIGNS BY DONNA, LTD.

Company Details

Name: DESIGNS BY DONNA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047498
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 511 East 80th St Apt LA, New York, NY, United States, 10021
Principal Address: 155 East 55th Street, Suite 302A, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA SWAAP Chief Executive Officer 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O DONNA SWAAP DOS Process Agent 511 East 80th St Apt LA, New York, NY, United States, 10021

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-05-28 2024-04-04 Address 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-01 2018-06-01 Address 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-04-01 2020-05-28 Address 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-04-26 2014-04-01 Address 511 E 80TH ST APT LA, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-04-26 2014-04-01 Address 511 E 80TH ST APT LA, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-04-30 2024-04-04 Address 511 EAST 80TH ST APT LA, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-04-30 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404003561 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404002943 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200528060360 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180601007328 2018-06-01 BIENNIAL STATEMENT 2018-04-01
160415006324 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140401006331 2014-04-01 BIENNIAL STATEMENT 2014-04-01
130117002419 2013-01-17 BIENNIAL STATEMENT 2012-04-01
080423002003 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060426002935 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040430000352 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State