Name: | ID 810 DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2006 (18 years ago) |
Entity Number: | 3434809 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 66 E PALISADE AVENUE, ENGLEWOOD, NJ, United States, 07631 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VIRGINIA TOLEDO | Chief Executive Officer | 66 E PALISADE AVENUE, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-08 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-08 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93613 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160505002024 | 2016-05-05 | BIENNIAL STATEMENT | 2014-11-01 |
061108000495 | 2006-11-08 | CERTIFICATE OF INCORPORATION | 2006-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State