Name: | THE DESIGNISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2004 (20 years ago) |
Date of dissolution: | 05 Jun 2020 |
Entity Number: | 3117449 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL DE LAUBIER, 27 W 20TH STREET, STE 605, NEW YORK, NY, United States, 10011 |
Principal Address: | 27 W 20TH STREET, STE 605, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL DE LAUBIER, 27 W 20TH STREET, STE 605, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL DE LAUBIER | Chief Executive Officer | 27 W 20TH STREET, STE 605, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-26 | 2008-10-16 | Address | 31 UNION SQUARE WEST, #3C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2008-10-16 | Address | 31 UNION SQUARE WEST, #3C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-10-25 | 2008-10-16 | Address | PAUL DE LAUBIER, 31 UNION SQUARE WEST 3C, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000079 | 2020-06-05 | CERTIFICATE OF DISSOLUTION | 2020-06-05 |
101028002215 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081016002575 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
060926002491 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041025000044 | 2004-10-25 | CERTIFICATE OF INCORPORATION | 2004-10-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State