Name: | DESIGN TRACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1982 (43 years ago) |
Entity Number: | 763126 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 340 EAST 80TH ST / #7D, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. LERNER | DOS Process Agent | 340 EAST 80TH ST / #7D, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
J. LERNER | Chief Executive Officer | 340 EAST 80TH ST / #7D, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-24 | 2008-05-02 | Address | 340 EAST 80TH ST / #7D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-04-24 | 2008-05-02 | Address | 340 EAST 80TH ST / #7D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-04-24 | 2008-05-02 | Address | 340 EAST 80TH ST / #7D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2006-04-24 | Address | 340 EAST 80TH ST., #7D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2006-04-24 | Address | 340 EAST 80TH ST., #7D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060037 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180416006186 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160509006088 | 2016-05-09 | BIENNIAL STATEMENT | 2016-04-01 |
140408007772 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120605002256 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State