Search icon

DAUGHTER OF DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANNIE LEE DOS Process Agent 244 FIFTH AVENUE, SUITE A202, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANNIE LEE Chief Executive Officer 244 FIFTH AVENUE, SUITE A202, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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