Name: | OF DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2005 (19 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
Name | Role | Address |
---|---|---|
MARTIN O'FLYNN | Agent | 111 CONGRESS STREET, #3, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 CONGRESS STREET, #3, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MARTIN O'FLYNN | Chief Executive Officer | 166 STATE STREET, 14, BROOKLYN, NY, United States, 11201 |
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) |
2012-09-17 | 2017-08-08 | Address | 78 E 1ST ST, 2F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2012-09-17 | Address | 335 STATE ST, 4F, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2012-09-17 | Address | 335 STATE ST, 4F, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2005-08-29 | 2012-09-26 | Address | APT 4F 335 STATE STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
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 |
130805006951 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
120926001072 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
120917002147 | 2012-09-17 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
110815002630 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090730002013 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State