Name: | DWELLING DESIGN STUDIO & BOUTIQUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Jul 2021 |
Entity Number: | 3758555 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 37 STREET, STE 3A, NEW YORK, NY, United States, 10016 |
Principal Address: | 155 EAST 37 STREET, APT.3A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BIRGUL ONCU | DOS Process Agent | 155 EAST 37 STREET, STE 3A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
BIRGUL ONCU | Chief Executive Officer | 155 EAST 37 STREET, STE 3A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-09 | 2022-03-09 | Address | 155 EAST 37 STREET, STE 3A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2022-03-09 | Address | 155 EAST 37 STREET, STE 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-03-31 | 2019-01-09 | Address | 1107 LEXINGTON AVE, STE 2 R, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2011-03-31 | 2019-01-09 | Address | 1107 LEXINGTON AVE, STE 2 R, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2011-03-31 | 2019-01-09 | Address | 1107 LEXINGTON AVE, STE 2 R, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2022-03-09 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2009-01-02 | 2021-07-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-01-02 | 2011-03-31 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000324 | 2021-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-27 |
190109060526 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170117006459 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150114006377 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110331002568 | 2011-03-31 | BIENNIAL STATEMENT | 2011-01-01 |
090102000813 | 2009-01-02 | CERTIFICATE OF INCORPORATION | 2009-01-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State