Name: | DESIGNLINE USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2008 (16 years ago) |
Entity Number: | 3729730 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-20 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-05-20 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-08 | 2010-05-20 | Address | 615 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-99914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121010000824 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
101105002205 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
100520000164 | 2010-05-20 | CERTIFICATE OF CHANGE | 2010-05-20 |
081008000105 | 2008-10-08 | APPLICATION OF AUTHORITY | 2008-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State