Name: | AERO STUDIOS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1989 (36 years ago) |
Entity Number: | 1346456 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS O'BRIEN | Chief Executive Officer | 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O AERO STUDIOS LIMITED | DOS Process Agent | 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-21 | 2021-04-05 | Address | 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-07-13 | 2018-02-21 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-04-01 | 2015-07-13 | Address | 419 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-05-07 | 2015-04-01 | Address | 605 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2005-06-10 | 2018-02-21 | Address | 419 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062463 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411061339 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180221006245 | 2018-02-21 | BIENNIAL STATEMENT | 2017-04-01 |
150713000687 | 2015-07-13 | CERTIFICATE OF CHANGE | 2015-07-13 |
150401006884 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State