Name: | DESIGNED TO APPEAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492189 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: DONNA DAZZO, 227 E. 87TH ST, STE 1C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DESIGNED TO APPEAL LLC | DOS Process Agent | ATT: DONNA DAZZO, 227 E. 87TH ST, STE 1C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2025-03-01 | Address | ATT: DONNA DAZZO, 227 E. 87TH ST, STE 1C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2009-02-26 | 2023-12-28 | Address | ATT: DONNA DAZZO, 227 E. 87TH ST, STE 1C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2007-03-20 | 2009-02-26 | Address | ATT: DONNA DAZZO, 227 E. 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301029508 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231228003688 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
210303060907 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190315060131 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170308006609 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State