Search icon

DESIGN ON DEMAND, INC.

Company Details

Name: DESIGN ON DEMAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2014 (11 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 4569821
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIELE GUALENI Chief Executive Officer C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-04-19 2023-01-08 Address C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-19 2023-01-08 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-30 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-30 2016-04-19 Address TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000336 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
200430060465 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180430006022 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160419006042 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140430000415 2014-04-30 CERTIFICATE OF INCORPORATION 2014-04-30

Date of last update: 15 Jan 2025

Sources: New York Secretary of State