Name: | DESIGNER DOORS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3488499 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | DESIGNER DOORS INCORPORATED |
Fictitious Name: | DESIGNER DOORS OF NEW YORK |
Principal Address: | 702 TROY STREET, RIVER FALLS, WI, United States, 54022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JACK REICHERT | Chief Executive Officer | 702 TROY STREET, RIVER FALLS, WI, United States, 54022 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050858 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090417002110 | 2009-04-17 | BIENNIAL STATEMENT | 2009-03-01 |
070313000701 | 2007-03-13 | APPLICATION OF AUTHORITY | 2007-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State