PROJECT DESIGN GROUP INC.

Name: | PROJECT DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 4428378 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVENUE, 12TH FLOOR, SOUTH TOWER, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROJECT DESIGN GROUP INC. | DOS Process Agent | 499 7TH AVENUE, 12TH FLOOR, SOUTH TOWER, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JANIS CHIANG | Chief Executive Officer | 499 7TH AVENUE, 12TH FLOOR, SOUTH TOWER, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2022-10-01 | Address | 499 7TH AVENUE, 12TH FLOOR, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-06-02 | 2022-10-01 | Address | 499 7TH AVENUE, 12TH FLOOR, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-07-09 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-09 | 2016-06-02 | Address | 250 WEST 39TH STREET, SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000593 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
190722060384 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170712006235 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
160602007144 | 2016-06-02 | BIENNIAL STATEMENT | 2015-07-01 |
130709000742 | 2013-07-09 | CERTIFICATE OF INCORPORATION | 2013-07-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State