Search icon

THE 29DESIGNS COLLECTIVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY PARK Chief Executive Officer 244 14TH STREET APT. 2, BROOKLYN, NY, United States, 11215

History

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

Filings

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