DESIGN ETC., INC.

Name: | DESIGN ETC., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 837434 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 20 W 20TH ST, 9TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 W 20TH ST, 9TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DON L CAMPBELL | Chief Executive Officer | 20 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 2003-04-09 | Address | 20 W 20TH ST, 4TH FL, NEW YORK, NY, 10011, 4213, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2003-04-09 | Address | 20 W 20TH ST, 4TH FL, NEW YORK, NY, 10011, 4213, USA (Type of address: Service of Process) |
1995-07-06 | 1997-05-15 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1983-04-25 | 1997-05-15 | Address | 155 WEST 68TH ST., SUITE 825, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247155 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090422002241 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070525002430 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050607002159 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030409002663 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State