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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAISON DESIGNARC LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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