Search icon

NETWORK DESIGN GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FISHERS RD, 2ND FL, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DAVID A RICHARDSON JR Chief Executive Officer 1 FISHERS RD, 2ND FL, PITTSFORD, NY, United States, 14534

History

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)

Filings

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