Search icon

CERISE DESIGNS CORP.

Company Details

Name: CERISE DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2004 (21 years ago)
Date of dissolution: 21 Jul 2017
Entity Number: 3098322
ZIP code: 07307
County: New York
Place of Formation: New York
Address: C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERISE DESIGNS CORP. DOS Process Agent C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307

Chief Executive Officer

Name Role Address
JAE KYU LEE Chief Executive Officer C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307

Form 5500 Series

Employer Identification Number (EIN):
412150257
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2016-09-01 Address 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-09-02 2016-09-01 Address 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-09-01 Address 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-16 2014-09-02 Address 7 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-16 2014-09-02 Address 7 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170721000222 2017-07-21 CERTIFICATE OF DISSOLUTION 2017-07-21
160901007281 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006652 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121116002595 2012-11-16 BIENNIAL STATEMENT 2012-09-01
040903000230 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State