CABIN LIFE STUDIOS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
MARGARET KELLY MURRAY | Chief Executive Officer | 4 SYLVESTER COURT, NORWALK, CT, United States, 26855 |
Name | Role | Address |
---|---|---|
MUSKUS & WILEMSKI | DOS Process Agent | 501 KINGS HWY E, FAIRFIELD, CT, United States, 06825 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State