DESIGN RESEARCH UNITED STATES, LTD.

Name: | DESIGN RESEARCH UNITED STATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2007 (18 years ago) |
Entity Number: | 3509947 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 19 HOWARD ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 HOWARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMIE MITCHELL | Chief Executive Officer | 555 HORROW ROAD, LONDON, United Kingdom, W104R-H |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-03 | 2016-07-06 | Address | 4 NORTHINGTON STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2009-07-03 | 2016-07-06 | Address | 4 NORTHINGTON STREET, LONDON, GBR (Type of address: Principal Executive Office) |
2007-04-30 | 2016-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706002038 | 2016-07-06 | BIENNIAL STATEMENT | 2015-04-01 |
090703002506 | 2009-07-03 | BIENNIAL STATEMENT | 2009-04-01 |
070430000347 | 2007-04-30 | CERTIFICATE OF INCORPORATION | 2007-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3066484 | OL VIO | INVOICED | 2019-07-26 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-17 | Pleaded | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State