Name: | DESIGN ORGANIZATION INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2013 |
Entity Number: | 4228635 |
ZIP code: | 52406 |
County: | Albany |
Place of Formation: | Indiana |
Address: | PO BOX 1599, CEDAR RAPIDS, IA, United States, 52406 |
Name | Role | Address |
---|---|---|
SHIVE-HATTERY, INC. | DOS Process Agent | PO BOX 1599, CEDAR RAPIDS, IA, United States, 52406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2013-09-23 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-10-26 | 2013-09-23 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-04-09 | 2012-10-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-04-09 | 2012-10-26 | Address | 57 FRANKLIN ST., STE. 201, VALPARAISO, IN, 46383, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130923001119 | 2013-09-23 | SURRENDER OF AUTHORITY | 2013-09-23 |
121026000273 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120409000769 | 2012-04-09 | APPLICATION OF AUTHORITY | 2012-04-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State