Name: | DESIGN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1940 (85 years ago) |
Entity Number: | 52261 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 5-46 46th Ave, LIC, NY, United States, 11101 |
Contact Details
Phone +1 718-784-4800
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-46 46th Ave, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
L. MATTHEW QUIGLEY | Chief Executive Officer | 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2014-05-09 | Address | 5-46 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2014-05-09 | Address | 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2014-05-09 | Address | 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-05-07 | 2012-01-25 | Address | 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1998-06-17 | Address | 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805001929 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
140509002039 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120713002785 | 2012-07-13 | BIENNIAL STATEMENT | 2012-03-01 |
120125002153 | 2012-01-25 | BIENNIAL STATEMENT | 2010-03-01 |
081027000198 | 2008-10-27 | CERTIFICATE OF AMENDMENT | 2008-10-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State