Name: | DAUGHTER OF DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 06 Mar 2019 |
Entity Number: | 3692877 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE A202, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNIE LEE | DOS Process Agent | 244 FIFTH AVENUE, SUITE A202, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANNIE LEE | Chief Executive Officer | 244 FIFTH AVENUE, SUITE A202, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2016-07-05 | Address | 511 W. 25TH STREET, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-07-11 | 2016-07-05 | Address | 511 W. 25TH ST., SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-11 | 2016-07-05 | Address | 511 W. 25TH STREET, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2012-07-11 | Address | 920 BROADWAY, STUDIO 1703, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2012-07-11 | Address | 920 BROADWAY, STUDIO 1703, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2009-06-10 | 2012-07-11 | Address | 920 BROADWAY STUDIO 1703, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-07-07 | 2009-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-07-07 | 2009-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306000184 | 2019-03-06 | CERTIFICATE OF DISSOLUTION | 2019-03-06 |
160705007013 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006478 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711006362 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100716002809 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
090610000784 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
080707000087 | 2008-07-07 | CERTIFICATE OF INCORPORATION | 2008-07-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-21 | No data | 119 W 56TH ST, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-21 | No data | 119 W 56TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2457535 | CL VIO | INVOICED | 2016-09-29 | 350 | CL - Consumer Law Violation |
2457536 | OL VIO | INVOICED | 2016-09-29 | 500 | OL - Other Violation |
2337182 | OL VIO | CREDITED | 2016-04-29 | 250 | OL - Other Violation |
2337181 | CL VIO | CREDITED | 2016-04-29 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-21 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2016-04-21 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State