Search icon

DESIGNOMOTION, INC.

Company Details

Name: DESIGNOMOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479280
ZIP code: 22102
County: New York
Place of Formation: New York
Address: 1209 Artnauman Ct, McLean, VA, United States, 22102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ANDREW SILVER DOS Process Agent 1209 Artnauman Ct, McLean, VA, United States, 22102

Chief Executive Officer

Name Role Address
JOSEPH ANDREW SILVER Chief Executive Officer 1209 ARTNAUMAN CT, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1209 ARTNAUMAN CT, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-02-01 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-01 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-03-06 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Service of Process)
2021-02-01 2023-03-06 Address 6322 MORI STREET, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2009-01-29 2021-02-01 Address 67 E 11TH ST, #324, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-02-21 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040326 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230306000012 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210201060175 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190213060011 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170201006021 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006313 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205007241 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002745 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090129002839 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221000241 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State