CURRENT DESIGNS CORPORATION

Name: | CURRENT DESIGNS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1979 (46 years ago) |
Date of dissolution: | 12 Feb 2018 |
Entity Number: | 577079 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 101 W 23RD ST #101, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURRENT DESIGNS CORPORATION | DOS Process Agent | 101 W 23RD ST #101, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD DEMENUS | Chief Executive Officer | 101 W 23RD ST #101, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-25 | 2017-08-01 | Address | 119 WEST 23RD ST, GROUND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-25 | 2017-08-01 | Address | 119 WEST 23RD ST, GROUND FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-07-25 | 2017-08-01 | Address | 119 W 23RD ST, GROUND FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2003-07-25 | Address | 155 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2003-07-25 | Address | 155 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200305032 | 2020-03-05 | ASSUMED NAME CORP INITIAL FILING | 2020-03-05 |
180212000570 | 2018-02-12 | CERTIFICATE OF DISSOLUTION | 2018-02-12 |
170801006227 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007108 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006809 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State