Search icon

DISTINCT HOME DESIGNS, INC.

Print

Details

Entity Number 3662705

Status Inactive

NameDISTINCT HOME DESIGNS, INC.

CountyFulton

Date of registration 24 Apr 2008 (16 years ago)

Date of dissolution 08 Jul 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2514 STATE HWY 30, MAYFIELD, NY, United States, 12117

Address ZIP code 12117

Principal Address 2514 STATE HWY 3O, MAYFIELD, NY, United States, 12117

Principal Address ZIP code 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2514 STATE HWY 30, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address

STAN S KUCEL

Chief Executive Officer

726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value

2012-06-04

2022-12-20

Address

2514 STATE HWY 30, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)

2010-06-09

2022-12-20

Address

726 STATE HIGHWAY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)

2010-06-09

2012-06-04

Address

726 STATE HIGHWAY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)

2008-04-24

2022-07-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2008-04-24

2012-06-04

Address

726 STATE HIGHWAY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221220003509

2022-07-08

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-07-08

140702002182

2014-07-02

BIENNIAL STATEMENT

2014-04-01

120604002530

2012-06-04

BIENNIAL STATEMENT

2012-04-01

100609002391

2010-06-09

BIENNIAL STATEMENT

2010-04-01

080424000377

2008-04-24

CERTIFICATE OF INCORPORATION

2008-04-24

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts