Search icon

CABIN LIFE STUDIOS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CABIN LIFE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1993 (32 years ago)
Date of dissolution: 22 May 2013
Entity Number: 1751704
ZIP code: 06825
County: New York
Place of Formation: New York
Address: 501 KINGS HWY E, FAIRFIELD, CT, United States, 06825
Principal Address: 43 RUANE STREET, FAIRFIELD, CT, United States, 06430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET KELLY MURRAY Chief Executive Officer 4 SYLVESTER COURT, NORWALK, CT, United States, 26855

DOS Process Agent

Name Role Address
MUSKUS & WILEMSKI DOS Process Agent 501 KINGS HWY E, FAIRFIELD, CT, United States, 06825

Links between entities

Type:
Headquarter of
Company Number:
0570602
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2007-11-30 2011-09-29 Address 111 BEACH ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2003-08-01 2007-11-30 Address 111 BEACH RD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2001-08-08 2003-08-01 Address 560 BROAD HOLLOW RD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-09-02 2007-11-30 Address 43 RUANE ST, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office)
1997-09-24 2001-08-08 Address BLATT & DAUMAN, 560 BROAD HOLLOW RD STE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522000160 2013-05-22 CERTIFICATE OF DISSOLUTION 2013-05-22
110929002000 2011-09-29 BIENNIAL STATEMENT 2011-08-01
071130002546 2007-11-30 BIENNIAL STATEMENT 2007-08-01
051027002396 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030801002644 2003-08-01 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State