THE DESIGN CAPITAL PLANNING GROUP, INC.

Name: | THE DESIGN CAPITAL PLANNING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1975 (50 years ago) |
Entity Number: | 376305 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 122 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Address: | ALBERT F COLETTI, 122 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT F COLETTI | Chief Executive Officer | 122 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALBERT F COLETTI, 122 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 2009-07-15 | Address | 122 ROUTE 111, SMITHTOWN, NY, 11787, 3715, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2009-07-15 | Address | 122 ROUTE 111, SMITHTOWN, NY, 11787, 3715, USA (Type of address: Principal Executive Office) |
1975-07-31 | 1996-03-20 | Address | 1 VANDERBILT PARKWAY, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801002495 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110811003262 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090715002162 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070727003113 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
20060630031 | 2006-06-30 | ASSUMED NAME CORP INITIAL FILING | 2006-06-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State