Search icon

DESIGN EDGE GLOBAL, INC.

Company Details

Name: DESIGN EDGE GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2011 (14 years ago)
Entity Number: 4156212
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIGN EDGE GLOBAL, INC. DOS Process Agent 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MATTHEW NUCCIO Chief Executive Officer 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2015-08-26 2024-09-27 Address 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2015-08-26 2024-09-27 Address 999 SOUTH OYSTER BAY ROAD, STE. 105A, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2011-10-21 2015-08-26 Address 2174 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2011-10-21 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927000667 2024-09-27 BIENNIAL STATEMENT 2024-09-27
150826006106 2015-08-26 BIENNIAL STATEMENT 2013-10-01
111021000215 2011-10-21 CERTIFICATE OF INCORPORATION 2011-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907076 Other Contract Actions 2019-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 202000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-18
Termination Date 2020-09-28
Date Issue Joined 2020-03-02
Section 1332
Sub Section AC
Status Terminated

Parties

Name CORTEX TOYS LLC
Role Plaintiff
Name DESIGN EDGE GLOBAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State