DESIGN STRATEGY CORPORATION
Headquarter
Name: | DESIGN STRATEGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1980 (45 years ago) |
Entity Number: | 630940 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 COMMERCE DRIVE, SUITE 202, CRANFORD, NJ, United States, 07016 |
Address: | 805 THIRD AVENUE, RM 1101, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DESIGN STRATEGY CORPORATION | DOS Process Agent | 805 THIRD AVENUE, RM 1101, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UDAY HEGDE | Chief Executive Officer | 90 WOODSIDE LANE, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-10 | 2010-06-15 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2010-06-15 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2010-06-15 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-07-09 | 2008-07-10 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, 2001, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2008-07-10 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, 2001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503003922 | 2022-05-03 | BIENNIAL STATEMENT | 2020-06-01 |
160628006272 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140606006769 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120608006111 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100615002073 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State