Name: | STELLA ADLER CONSERVATORY OF ACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1993 (32 years ago) |
Date of dissolution: | 31 Jan 2005 |
Entity Number: | 1700629 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 27TH ST FLR 3, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 27TH ST FLR 3, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TOM OPPENHEIM | Chief Executive Officer | 31 WEST 27TH ST FLR 3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-16 | 2003-03-19 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, 7033, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2003-03-19 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, 7033, USA (Type of address: Principal Executive Office) |
1994-05-06 | 2001-02-16 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2001-02-16 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2003-03-19 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050131000909 | 2005-01-31 | CERTIFICATE OF DISSOLUTION | 2005-01-31 |
030319002765 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010216002035 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990415002468 | 1999-04-15 | BIENNIAL STATEMENT | 1999-02-01 |
970224002148 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
951107002287 | 1995-11-07 | BIENNIAL STATEMENT | 1995-02-01 |
940506002062 | 1994-05-06 | BIENNIAL STATEMENT | 1994-02-01 |
930205000363 | 1993-02-05 | CERTIFICATE OF INCORPORATION | 1993-02-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State