Search icon

MOLLYBLU DESIGNS, INC.

Company Details

Name: MOLLYBLU DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070228
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 26 AUDLEY CIRCLE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE CHALLIS Chief Executive Officer 26 AUDLEY CIRCLE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 26 AUDLEY CIRCLE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 26 AUDLEY CIRCLE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-03-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-04-24 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-24 2025-03-02 Address 26 AUDLEY CIRCLE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021556 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230424001789 2023-04-24 BIENNIAL STATEMENT 2023-03-01
210304060231 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190311060612 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006143 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State