VIGNELLI DESIGNS, INC.

Name: | VIGNELLI DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1978 (47 years ago) |
Entity Number: | 488627 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 8TH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10018 |
Principal Address: | 283 HICKS STREET, PH, BROOKLYN, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LUCA VIGNELLI | Chief Executive Officer | 283 HICKS STREET, PH, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BAUMAN & KRASNOFF LLP | DOS Process Agent | 555 8TH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-07 | Address | 555 EIGHT AVENUE, SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-05-27 | 2018-05-01 | Address | 555 EIGHT AVENUE, SUITE 1201, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-05-15 | 2008-05-27 | Address | 315 WEST 57TH ST, SUITE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-05-15 | 2018-05-01 | Address | 130 EAST 67TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2018-05-01 | Address | 130 EAST 67TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060261 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501007167 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140610006895 | 2014-06-10 | BIENNIAL STATEMENT | 2014-05-01 |
20130830031 | 2013-08-30 | ASSUMED NAME LLC INITIAL FILING | 2013-08-30 |
120627002927 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State