Name: | DESIGNER GREETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1982 (43 years ago) |
Entity Number: | 749555 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 11 EXECUTIVE AVE, EDISON, NJ, United States, 08817 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN GIMBELMAN | Chief Executive Officer | 11 EXECUTIVE AVE, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2024-02-28 | 2024-02-28 | Address | 11 EXECUTIVE AVE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2016-02-01 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-10-25 | 2024-02-28 | Address | 11 EXECUTIVE AVE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004912 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220225000892 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200203060470 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007198 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006995 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State