Search icon

DESIGN WORLD LLC

Company Details

Name: DESIGN WORLD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342391
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-12 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-12 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-18 2021-03-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-03-18 2021-03-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-28 2019-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502000389 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220506002821 2022-05-06 BIENNIAL STATEMENT 2022-05-01
210312000164 2021-03-12 CERTIFICATE OF CHANGE 2021-03-12
200513060169 2020-05-13 BIENNIAL STATEMENT 2020-05-01
190318000102 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
SR-82981 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82980 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180706000497 2018-07-06 CERTIFICATE OF PUBLICATION 2018-07-06
180516000228 2018-05-16 APPLICATION OF AUTHORITY 2018-05-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State