Search icon

MAISON DESIGNARC, LLC

Company Details

Name: MAISON DESIGNARC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4506731
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MAISON DESIGNARC LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-04 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-31 2014-11-14 Address 47 RIO VISTA DRIVE, ALPINE, NJ, 07620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000265 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201003201 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204061209 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-66112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006580 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007222 2015-12-01 BIENNIAL STATEMENT 2015-12-01
141114000843 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
140416000224 2014-04-16 CERTIFICATE OF PUBLICATION 2014-04-16
140115000146 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State