Search icon

CONTENT + DESIGN LLC

Company Details

Name: CONTENT + DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5269931
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z2NKSVXUBYE3 2025-01-22 790 RIVERSIDE DR APT 4A, NEW YORK, NY, 10032, 7446, USA 790 RIVERSIDE DR APT. 4A, NEW YORK, NY, 10032, 7446, USA

Business Information

URL www.tekla-szymanski.com
Division Name CONTENT + DESIGN LLC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2020-04-13
Entity Start Date 2018-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561410, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TEKLA SZYMANSKI
Address 790 RIVERSIDE DR APT. 4A, NEW YORK, NY, 10032, USA
Government Business
Title PRIMARY POC
Name TEKLA SZYMANSKI
Address 790 RIVERSIDE DR APT. 4A, NEW YORK, NY, 10032, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-15 2024-01-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-15 2024-01-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-19 2023-12-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-19 2023-12-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007000 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231215001912 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
220104002894 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200106061875 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190221000799 2019-02-21 CERTIFICATE OF PUBLICATION 2019-02-21
180119010034 2018-01-19 ARTICLES OF ORGANIZATION 2018-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State