Search icon

CONNOISSEUR DESIGN, LTD.

Company Details

Name: CONNOISSEUR DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1971 (54 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 311318
ZIP code: 10024
County: New York
Place of Formation: New York
Address: JUDITH F WOODFIN, 241 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024
Principal Address: JUDITH F WOODFIN, 241 CENTRAL PARK WEST, APT 6F, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH F WOODFIN Chief Executive Officer 241 CENTRAL PARK WEST, APT. 6F, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JUDITH F WOODFIN, 241 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2003-06-30 2023-02-03 Address 241 CENTRAL PARK WEST, APT. 6F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-06-30 2023-02-03 Address JUDITH F WOODFIN, 241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-04-13 2003-06-30 Address C/O GLORIA SOKOLIN, 241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-04-13 2003-06-30 Address 241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-04-13 2003-06-30 Address C/O GLORIA SOKOLIN, 241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203003500 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
130717002094 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110728003272 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090713002584 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002217 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State