Name: | DESIGNS BY JOI FRANKEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1981 (44 years ago) |
Entity Number: | 720068 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE FRANKEL | Chief Executive Officer | 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-13 | 2005-12-20 | Address | 15 W 47TH ST, PENTHOUSE 6 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-09-13 | 2005-12-20 | Address | 15 W 47TH ST, PENTHOUSE 6 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-10-08 | 2005-12-20 | Address | 21 W. 47TH STREET, #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2001-09-13 | Address | 7 PARK AVE., SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2001-09-13 | Address | 7 PARK AVE, SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070926002296 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051220002525 | 2005-12-20 | BIENNIAL STATEMENT | 2005-09-01 |
031008002586 | 2003-10-08 | BIENNIAL STATEMENT | 2003-09-01 |
010913002543 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
991008002069 | 1999-10-08 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State