Name: | NETWORK DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1984 (40 years ago) |
Date of dissolution: | 29 Sep 2000 |
Entity Number: | 955993 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 FISHERS RD, 2ND FL, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FISHERS RD, 2ND FL, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
DAVID A RICHARDSON JR | Chief Executive Officer | 1 FISHERS RD, 2ND FL, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-01-03 | Address | 1000 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, 3882, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1997-01-03 | Address | 1000 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, 3882, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1997-01-03 | Address | 1000 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, 3882, USA (Type of address: Service of Process) |
1984-11-09 | 1995-04-14 | Address | 500 EAST AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000929000580 | 2000-09-29 | CERTIFICATE OF MERGER | 2000-09-29 |
981110002305 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
970103002568 | 1997-01-03 | BIENNIAL STATEMENT | 1996-11-01 |
950414002400 | 1995-04-14 | BIENNIAL STATEMENT | 1993-11-01 |
B159925-3 | 1984-11-09 | CERTIFICATE OF INCORPORATION | 1984-11-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State