Search icon

DESIGN DEPOT INC.

Company Details

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

Chief Executive Officer

Name Role Address
YING SUM LAU Chief Executive Officer 117 E 2ND STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
DESIGN DEPOT INC. DOS Process Agent 117 E 2ND STREET, MINEOLA, NY, United States, 11501

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-19 2021-05-17 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

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