Name: | THE STUDIO COLLECTION OF CARLYLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1993 (32 years ago) |
Entity Number: | 1733696 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ALBERT DEMATTEO, 1056 THIRD AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 6-9 PARK PLACE, LODI, NJ, United States, 07644 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT DEMATTEO | Chief Executive Officer | 6-9 PARK PLACE, LODI, NJ, United States, 07644 |
Name | Role | Address |
---|---|---|
CARLYLE CUSTOM CONVERTIBLES LTD | DOS Process Agent | ATTN: ALBERT DEMATTEO, 1056 THIRD AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1997-06-11 | Address | ATTN: ALBERT DEMATTEO, 1056 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070706003005 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
050811002701 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030610002644 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010620002398 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990629002442 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State