Name: | JSC DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Apr 2015 |
Entity Number: | 3163464 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 2800 122 E 42ND STREET, NEW YORK, NY, United States, 10168 |
Principal Address: | 550 7TH_AVE STE 2200, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SYDNEY, SEIF, AMSTER & GREEN, PLLC | DOS Process Agent | SUITE 2800 122 E 42ND STREET, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MITCHELL HOPS | Chief Executive Officer | 550 7TH AVE STE 2200, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150429000616 | 2015-04-29 | CERTIFICATE OF TERMINATION | 2015-04-29 |
070220002661 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050211000905 | 2005-02-11 | APPLICATION OF AUTHORITY | 2005-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316219823 | 0215000 | 2012-01-12 | 550 7TH AVE FL 22, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
315199786 | 0215000 | 2011-01-19 | 550 7TH AVENUE 2ND FLOOR, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2011-01-20 |
Abatement Due Date | 2011-01-26 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State