Search icon

DESIGNER PREVIEWS, INC.

Company Details

Name: DESIGNER PREVIEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230998
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 2 RIGHT OF WAY, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA PAUL DOS Process Agent 2 RIGHT OF WAY, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
DONNA PAUL Chief Executive Officer 2 RIGHT OF WAY, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2012-04-13 2018-04-24 Address 2 RIGHT OF WAY, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006274 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160413006311 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140502006889 2014-05-02 BIENNIAL STATEMENT 2014-04-01
120413000760 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708820 Other Contract Actions 2017-11-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-13
Termination Date 2018-06-11
Date Issue Joined 2017-11-20
Pretrial Conference Date 2018-03-09
Section 1332
Status Terminated

Parties

Name DESIGNER PREVIEWS, INC.
Role Plaintiff
Name MAR SILVER DESIGN LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State