Search icon

DWELLING DESIGN STUDIO & BOUTIQUE INC.

Company Details

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

DOS Process Agent

Name Role Address
BIRGUL ONCU DOS Process Agent 155 EAST 37 STREET, STE 3A, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
BIRGUL ONCU Chief Executive Officer 155 EAST 37 STREET, STE 3A, NEW YORK, NY, United States, 10016

History

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)

Filings

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