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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EM DESIGN, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EVA MANN | Chief Executive Officer | 3 MARIAH CIRCLE, BLUE DIAMOND, NV, United States, 89004 |
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) |
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