Name: | TUGBOAT STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1991 (34 years ago) |
Date of dissolution: | 30 Mar 2004 |
Entity Number: | 1549072 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O JUDITH SHERMAN, 45 WEST 21 STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH SHERMAN | Chief Executive Officer | 45 WEST 21 STREET, 5 FL, NEW YORK CITY, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ | DOS Process Agent | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1995-07-06 | Address | 45 WEST 21 STREET, NEW YORK CITY, NY, 10010, USA (Type of address: Principal Executive Office) |
1991-05-24 | 1993-06-02 | Name | THE PLAYPEN, INC. |
1991-05-20 | 1991-05-24 | Name | IDEAS AND IMAGE, INC. |
1991-05-20 | 1992-12-09 | Address | 270 MADISON AVENUE, ATTN: JEFFREY M. SCHWARTZ, ESQ, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040330000458 | 2004-03-30 | CERTIFICATE OF DISSOLUTION | 2004-03-30 |
990830002504 | 1999-08-30 | BIENNIAL STATEMENT | 1999-05-01 |
970626002154 | 1997-06-26 | BIENNIAL STATEMENT | 1997-05-01 |
950706002127 | 1995-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
930602000560 | 1993-06-02 | CERTIFICATE OF AMENDMENT | 1993-06-02 |
921209002711 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
910524000094 | 1991-05-24 | CERTIFICATE OF AMENDMENT | 1991-05-24 |
910520000291 | 1991-05-20 | CERTIFICATE OF INCORPORATION | 1991-05-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State