Name: | DESIGN STUDIO 55, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1982 (43 years ago) |
Entity Number: | 797236 |
ZIP code: | 11418 |
County: | New York |
Place of Formation: | New York |
Address: | 85-50 106TH ST, RICHMOND HILL, NY, United States, 11418 |
Address: | 85-50 106th ST, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO IANKELEVICH | Chief Executive Officer | 85-50 106TH ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
C/O MARIO IANKELEVICH | DOS Process Agent | 85-50 106th ST, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1995-06-30 | 2020-10-01 | Address | 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1995-06-30 | 2024-10-02 | Address | 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1982-10-07 | 1995-06-30 | Address | RONALD KADIN, ESQ., 50 CLINTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002316 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221012003118 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201001062345 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006095 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161003006755 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State