Name: | DANSK INTERNATIONAL DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1984 (40 years ago) |
Date of dissolution: | 30 Apr 2002 |
Entity Number: | 957172 |
ZIP code: | 08648 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 108 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Address: | 100 LENOX DRIVE, LAWRENCEVILLE, NJ, United States, 08648 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
E. LEWIS JOHNSON, VICE PRESIDENT-FINANCE, DANSK INTERNATIONAL | Agent | DESIGNS LTD., ONE RADIO CIRCLE, MT. KISCO, NY, 10549 |
Name | Role | Address |
---|---|---|
LOUIS A. FANTIN, LENOX COUNSEL | DOS Process Agent | 100 LENOX DRIVE, LAWRENCEVILLE, NJ, United States, 08648 |
Name | Role | Address |
---|---|---|
DAVID HERMAN | Chief Executive Officer | 100 LENOX DR, LAWRENCEVILLE, NJ, United States, 08648 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 96000, Par value: 100 |
2024-04-25 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
1993-12-23 | 1999-01-13 | Address | 100 LENOX DRIVE, LAWRENCE, NJ, 08648, 2394, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 1997-11-21 | Address | JAMES E. SOLOMON, RADIO CIRCLE ROAD, MOUNT KISCO, NY, 10549, 2615, USA (Type of address: Service of Process) |
1993-01-25 | 1997-11-21 | Address | RADIO CIRCLE ROAD, MT. KISCO, NY, 10549, 2615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020430000357 | 2002-04-30 | CERTIFICATE OF MERGER | 2002-04-30 |
010306002097 | 2001-03-06 | BIENNIAL STATEMENT | 2000-12-01 |
990113002211 | 1999-01-13 | BIENNIAL STATEMENT | 1998-12-01 |
971121002213 | 1997-11-21 | BIENNIAL STATEMENT | 1996-12-01 |
931223002334 | 1993-12-23 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State