Name: | METHODESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2008 (17 years ago) |
Entity Number: | 3623998 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DEMETRIOS COMODROMOS, 76 BEAVER STREET-#2, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: DEMETRIOS COMODROMOS, 76 BEAVER STREET-#2, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-05 | 2015-01-13 | Address | 377 FARK AVENUE SOUTH, #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-03 | 2012-04-05 | Address | ATTN: DEMETRIOS COMODROMOS, 377 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-08 | 2012-01-03 | Address | METHODESIGN LLC, 141 CANAL ST 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-01-29 | 2010-04-08 | Address | 429 EAST 9TH STREET, UNIT 8, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113000687 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
120405002374 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
120103000187 | 2012-01-03 | CERTIFICATE OF CHANGE | 2012-01-03 |
100408002231 | 2010-04-08 | BIENNIAL STATEMENT | 2010-01-01 |
080611001061 | 2008-06-11 | CERTIFICATE OF PUBLICATION | 2008-06-11 |
080129000393 | 2008-01-29 | ARTICLES OF ORGANIZATION | 2008-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State