Name: | STEPHEN JOSEPH DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 05 Dec 2022 |
Entity Number: | 3217602 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 151 WEST 17TH ST. SUITE 4G, NEW YORK CITY, NY, United States, 10011 |
Principal Address: | 151 WEST 17TH STREET, #4G, 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 | 151 WEST 17TH ST. SUITE 4G, NEW YORK CITY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN JOSEPH KANTOR | Chief Executive Officer | 151 WEST 17TH STREET, #4G, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2022-12-06 | Address | 151 WEST 17TH STREET, #4G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-13 | 2022-12-06 | Address | 151 WEST 17TH ST. SUITE 4G, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206003627 | 2022-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-05 |
170623006169 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
140506007369 | 2014-05-06 | BIENNIAL STATEMENT | 2013-06-01 |
110624002125 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090727002807 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070619002145 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050613000347 | 2005-06-13 | CERTIFICATE OF INCORPORATION | 2005-06-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State