Search icon

STEPHEN JOSEPH DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 17TH ST. SUITE 4G, NEW YORK CITY, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN JOSEPH KANTOR Chief Executive Officer 151 WEST 17TH STREET, #4G, NEW YORK, NY, United States, 10011

History

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)

Filings

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