STUDIO DIMODICA INC.

Name: | STUDIO DIMODICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1987 (38 years ago) |
Entity Number: | 1207015 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 253 CHURCH ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTURO DIMODICA | Chief Executive Officer | 253 CHURCH ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 CHURCH ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2010-11-08 | Address | 54 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2010-11-08 | Address | 54 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2010-11-08 | Address | 54 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1987-10-06 | 1993-10-13 | Address | 54 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019002099 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
101108002368 | 2010-11-08 | BIENNIAL STATEMENT | 2009-10-01 |
101108000340 | 2010-11-08 | CERTIFICATE OF AMENDMENT | 2010-11-08 |
031003002390 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011019002204 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State