THE RALPH BALENO STUDIO, INC.

Name: | THE RALPH BALENO STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1987 (38 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 1159478 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 RED BUD ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 192 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 RED BUD ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RALPH BALENO | Chief Executive Officer | 192 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2022-04-18 | Address | 40 RED BUD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2013-11-18 | 2014-04-01 | Address | 7 CONNOR LANE, UNIT E, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2002-01-10 | 2013-11-18 | Address | 555 N BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
2000-01-05 | 2002-01-10 | Address | 555 NORTH BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
1998-01-12 | 2000-01-05 | Address | 555 NORTH BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418000140 | 2021-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-30 |
140401000283 | 2014-04-01 | CERTIFICATE OF CHANGE | 2014-04-01 |
131118000478 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
060124003289 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031202002728 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State