Name: | LEARNING DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1983 (42 years ago) |
Date of dissolution: | 23 May 2005 |
Entity Number: | 827983 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 61 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE GARMEY | Chief Executive Officer | 61 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 2003-03-04 | Address | 61 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050523001092 | 2005-05-23 | CERTIFICATE OF DISSOLUTION | 2005-05-23 |
030304003066 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010321002772 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990323002766 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970311002391 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
940406002110 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930430002694 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
A959641-3 | 1983-03-14 | CERTIFICATE OF INCORPORATION | 1983-03-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State