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
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIELE GUALENI | Chief Executive Officer | C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
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) |
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