Search icon

DESIGN BUREAUX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN BUREAUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3363998
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK ST #1118, NEW YORK, NY, United States, 10014
Principal Address: 180 VARICK ST #1118, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIGN BUREAUX, INC. DOS Process Agent 180 VARICK ST #1118, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
THOMAS SCHLESSER Chief Executive Officer 180 VARICK ST #1118, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
205063981
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-25 2018-05-09 Address 180 VARICK STREET #1118, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-06-29 2016-05-25 Address 180 VARICK ST #1118, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-06-02 2010-06-29 Address 2 KING ST, 7 E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-06-02 2010-06-29 Address 2 KING ST, 7 E, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-05-18 2010-06-29 Address 2 KING STREET 7E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509006445 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160525006301 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140501006340 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006545 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100629002976 2010-06-29 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State