Name: | DESIGN DEPOT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2008 (17 years ago) |
Entity Number: | 3711683 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 E 2ND STREET, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 917-807-0282
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YING SUM LAU | Chief Executive Officer | 117 E 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DESIGN DEPOT INC. | DOS Process Agent | 117 E 2ND STREET, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1395766-DCA | Inactive | Business | 2011-06-08 | 2012-12-31 |
1339750-DCA | Inactive | Business | 2009-11-25 | 2010-12-31 |
1310364-DCA | Inactive | Business | 2009-03-02 | 2010-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 117 E 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 855 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-25 | Address | 117 E 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2024-09-09 | 2024-09-09 | Address | 855 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-25 | Address | 855 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000247 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240909001016 | 2024-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-06 |
220203002276 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
161102002038 | 2016-11-02 | BIENNIAL STATEMENT | 2016-08-01 |
101013002367 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-03-19 | 2021-05-17 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599305 | TRUSTFUNDHIC | INVOICED | 2023-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3599426 | RENEWAL | INVOICED | 2023-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
3313830 | TRUSTFUNDHIC | INVOICED | 2021-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3313831 | RENEWAL | INVOICED | 2021-03-30 | 100 | Home Improvement Contractor License Renewal Fee |
2976063 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976064 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2561157 | TRUSTFUNDHIC | INVOICED | 2017-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561158 | RENEWAL | INVOICED | 2017-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
1996957 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
1996956 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State