Name: | D. MUSCIO DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2019 (6 years ago) |
Entity Number: | 5538496 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | Georgia |
Address: | 1894 W. DANBY RD, NEWFIELD, NY, United States, 14867 |
Principal Address: | 1894 W Danby Rd, Newfield, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
D. MUSCIO DESIGNS, INC. | DOS Process Agent | 1894 W. DANBY RD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
DAWN MUSCIO | Chief Executive Officer | 1894 W DANBY RD, NEWFIELD, NY, United States, 14867 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1894 W DANBY RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 1894 W DANBY RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-04-16 | Address | 1894 W DANBY RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-04-16 | Address | 1894 W. DANBY RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
2019-04-22 | 2023-05-09 | Address | 1894 W. DANBY RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003109 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230509001021 | 2023-05-09 | BIENNIAL STATEMENT | 2023-04-01 |
211021003148 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190422000539 | 2019-04-22 | APPLICATION OF AUTHORITY | 2019-04-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State