Search icon

MDA DESIGN ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MDA DESIGN ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jun 1981 (44 years ago)
Date of dissolution: 15 Sep 2011
Entity Number: 703241
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 WEST 35TH STREET, STE 302, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 35TH STREET, STE 302, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PRAKASH Y GADKARI Chief Executive Officer 240 WEST 35TH STREET, STE 302, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-06-03 2009-06-04 Address 500 8TH AVE, STE 807, NEW YORK, NY, 10018, 6504, USA (Type of address: Service of Process)
2003-06-03 2009-06-04 Address 500 8TH AVE, STE 807, NEW YORK, NY, 10018, 6504, USA (Type of address: Principal Executive Office)
2003-06-03 2009-06-04 Address 500 8TH AVE, STE 807, NEW YORK, NY, 10018, 6504, USA (Type of address: Chief Executive Officer)
1999-06-21 2003-06-03 Address 500 8TH AVE, NEW YORK, NY, 10018, 6504, USA (Type of address: Principal Executive Office)
1999-06-21 2003-06-03 Address 500 8TH AVE, NEW YORK, NY, 10018, 6504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110915000960 2011-09-15 CERTIFICATE OF DISSOLUTION 2011-09-15
110621002110 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002608 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070625002917 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050818002662 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State