Search icon

OF DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OF DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2005 (20 years ago)
Date of dissolution: 26 Apr 2019
Entity Number: 3249396
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 111 CONGRESS STREET, #3, BROOKLYN, NY, United States, 11201
Principal Address: 166 STATE STREET, 14, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARTIN O'FLYNN Agent 111 CONGRESS STREET, #3, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CONGRESS STREET, #3, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARTIN O'FLYNN Chief Executive Officer 166 STATE STREET, 14, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-08-16 2018-10-17 Address 166 STATE ST, #14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-08-16 2018-10-17 Address 166 STATE ST, #14, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2017-08-08 2017-08-16 Address 166 STATE STREET, 14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-09-26 2017-08-08 Address 78 EAST 1 ST STREET, 2F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-09-17 2017-08-08 Address 78 E 1ST ST, 2F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190426000660 2019-04-26 CERTIFICATE OF DISSOLUTION 2019-04-26
181017000201 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170816000301 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170808006120 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803007409 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State