Search icon

JSC DESIGNS, LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
MITCHELL HOPS Chief Executive Officer 550 7TH AVE STE 2200, NEW YORK, NY, United States, 10018

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219823 0215000 2012-01-12 550 7TH AVE FL 22, NEW YORK, NY, 10018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG11
Case Closed 2012-01-20
315199786 0215000 2011-01-19 550 7TH AVENUE 2ND FLOOR, NEW YORK, NY, 10018
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2011-01-19
Emphasis N: DI2010NR
Case Closed 2013-12-04

Violation Items

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