Search icon

THE RALPH BALENO STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 RED BUD ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RALPH BALENO Chief Executive Officer 192 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State