Name: | THE 29DESIGNS COLLECTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2017 (8 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 5112824 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 847 EASTERN PARKWAY #3, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY PARK | Chief Executive Officer | 244 14TH STREET APT. 2, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-14 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-14 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-07 | 2024-01-23 | Address | 244 14TH STREET APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2019-06-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-03-31 | 2019-06-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-03-31 | 2023-12-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000780 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
220930000031 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012554 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190614000548 | 2019-06-14 | CERTIFICATE OF CHANGE | 2019-06-14 |
190307060522 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170331000730 | 2017-03-31 | CERTIFICATE OF INCORPORATION | 2017-03-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State