Search icon

EVA MANN DESIGNS

Company Details

Name: EVA MANN DESIGNS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970737
ZIP code: 10005
County: New York
Place of Formation: Nevada
Foreign Legal Name: EM DESIGN, INC.
Fictitious Name: EVA MANN DESIGNS
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3 MARIAH CIRCLE, BLUE DIAMOND, NV, United States, 89004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EM DESIGN, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EVA MANN Chief Executive Officer 3 MARIAH CIRCLE, BLUE DIAMOND, NV, United States, 89004

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 3 MARIAH CIRCLE, BLUE DIAMOND, NV, 89004, USA (Type of address: Chief Executive Officer)
2020-06-24 2024-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2024-06-26 Address 3 MARIAH CIRCLE, BLUE DIAMOND, NV, 89004, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-29 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240626003416 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220601003711 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200624060039 2020-06-24 BIENNIAL STATEMENT 2020-06-01
SR-75800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007542 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160629000662 2016-06-29 APPLICATION OF AUTHORITY 2016-06-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State