Search icon

STUDIO MANAGEMENT CORP.

Company Details

Name: STUDIO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1991 (34 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 1551782
ZIP code: 10175
County: New York
Place of Formation: New York
Address: ATTN HOWARD TEACHTENBERG, 521 FIFTH AVENUE STE 1804, NEW YORK, NY, United States, 10175
Principal Address: ATTN HOWARD TRACHTENBERG, 521 FIFTH AVENUE STE 1804, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ENTERPRISE ASSET MANAGEMENT INC DOS Process Agent ATTN HOWARD TEACHTENBERG, 521 FIFTH AVENUE STE 1804, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
HOWARD TRACHTENBERG Chief Executive Officer ENTERPRISE ASSET MANAGEMENTINC, 521 FIFTH AVENUE, STE 1804, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2023-08-24 2023-08-24 Address ENTERPRISE ASSET MANAGEMENTINC, 521 FIFTH AVENUE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address ENTERPRISE ASSET MANAGEMENTINC, 521 FIFTH AVENUE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-24 2023-08-24 Address ENTERPRISE ASSET MANAGEMENTINC, 521 FIFTH AVENUE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-08-24 Address ATTN HOWARD TEACHTENBERG, 521 FIFTH AVENUE STE 1804, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003171 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
230424001640 2023-04-24 BIENNIAL STATEMENT 2021-05-01
190501060542 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006073 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150908002034 2015-09-08 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State