DESIGN SELECTIONS INTERNATIONAL, INC.

Name: | DESIGN SELECTIONS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1980 (45 years ago) |
Date of dissolution: | 25 Jun 2004 |
Entity Number: | 651558 |
ZIP code: | 10520 |
County: | New York |
Place of Formation: | New York |
Address: | 8A JOSEPH WALLACE DR, PO BOX 809, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8A JOSEPH WALLACE DR, PO BOX 809, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
INGER-MARIE TANIER | Chief Executive Officer | PO BOX 809, 8A JOSEPH WALLACE DR, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2002-11-22 | Address | PO BOX 809, 8A JOSEPH WALLACE DR, CROTON-ON-HUDSON, NY, 10520, 0809, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2000-11-29 | Address | PO BOX 809, 8A JOSEPH WALLACE DR, CROTON-ON-HUDSON, NY, 10520, 0809, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2000-11-29 | Address | 8A JOSEPH WALLACE DR, CROTON-ON-HUDSON, NY, 10520, 0809, USA (Type of address: Service of Process) |
1999-01-07 | 2000-11-29 | Address | 8A JOSEPH WALLACE DR, CROTON-ON-HUDSON, NY, 10520, 0809, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1999-01-07 | Address | POB D, CROTON-ON-HUDSON, NY, 10520, 0018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040625000922 | 2004-06-25 | CERTIFICATE OF DISSOLUTION | 2004-06-25 |
021122002223 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001129002691 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
990107002434 | 1999-01-07 | BIENNIAL STATEMENT | 1998-12-01 |
961219002299 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State