Search icon

DESIGNS BY GLORY, LTD.

Company Details

Name: DESIGNS BY GLORY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1978 (47 years ago)
Entity Number: 470616
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036
Address: 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMSHON MANDEL Chief Executive Officer 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-03-09 2006-03-08 Address 2 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-09 2006-03-08 Address 2 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1978-02-03 1994-03-01 Address 2 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131024001 2013-10-24 ASSUMED NAME CORP INITIAL FILING 2013-10-24
060308002748 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040211002698 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020211002524 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000225002462 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Court Cases

Court Case Summary

Filing Date:
2006-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARETINA MLI PREZIOSI, S.P.
Party Role:
Plaintiff
Party Name:
DESIGNS BY GLORY, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HISTRIA AURUM D.O.O.
Party Role:
Plaintiff
Party Name:
DESIGNS BY GLORY, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State