Name: | ON LOCATION STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1990 (35 years ago) |
Entity Number: | 1491876 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ALFRED NOWAK JR. | Chief Executive Officer | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2006-10-23 | Address | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2000-11-07 | 2006-10-23 | Address | THOMAS MURCKO, 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2006-10-23 | Address | THOMAS MURCKO, 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-11-07 | Address | THOMAS MURCKO, 120 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-11-07 | Address | THOMAS MURCKO, 120 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121123002310 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101115002646 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081110002393 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061023002086 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041207002450 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State