Search icon

STUDIO 584 INC.

Company Details

Name: STUDIO 584 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1994 (31 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 1823469
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 174 WATCHUNG AVE., UPPER MONTCLAIR, NJ, United States, 07043
Principal Address: 174 WATCHUNG AVE, UPPER MONTCLAIR, NJ, United States, 07043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P TANNENBAUM Chief Executive Officer 174 WATCHUNG AVE, UPPER MONTCLAIR, NJ, United States, 07043

DOS Process Agent

Name Role Address
JACOB M. WEINSTEIN DOS Process Agent 174 WATCHUNG AVE., UPPER MONTCLAIR, NJ, United States, 07043

History

Start date End date Type Value
2016-05-10 2023-09-15 Address 174 WATCHUNG AVE., UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
1996-06-19 2023-09-15 Address 174 WATCHUNG AVE, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
1994-05-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-24 2016-05-10 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915000549 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
200504061106 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006448 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006689 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006374 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Trademarks Section

Serial Number:
78501429
Mark:
JACK SPATS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-10-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JACK SPATS

Goods And Services

For:
spats, footwear accessories, apparel accessories
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State