Name: | NEAL SLAVIN STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1986 (39 years ago) |
Entity Number: | 1092334 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 62 GREENE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL SLAVIN | Chief Executive Officer | 62 GREENE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 GREENE ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2025-02-24 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2025-02-24 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-06-12 | 2008-07-02 | Address | 62 GREENE ST, NEW YORK, NY, 10012, 4346, USA (Type of address: Service of Process) |
2002-06-12 | 2008-07-02 | Address | 62 GREENE ST, NEW YORK, NY, 10012, 4346, USA (Type of address: Principal Executive Office) |
2002-06-12 | 2008-07-02 | Address | 62 GREENE ST, NEW YORK, NY, 10012, 4346, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2002-06-12 | Address | 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-10-04 | 2002-06-12 | Address | 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2002-06-12 | Address | 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1986-06-20 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001818 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
080702002816 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
020612002499 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000821002357 | 2000-08-21 | BIENNIAL STATEMENT | 2000-06-01 |
980603002058 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960723002145 | 1996-07-23 | BIENNIAL STATEMENT | 1996-06-01 |
931004002952 | 1993-10-04 | BIENNIAL STATEMENT | 1993-06-01 |
B372596-3 | 1986-06-20 | CERTIFICATE OF INCORPORATION | 1986-06-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State