Name: | SUSAN BRAND STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 16 May 2001 |
Entity Number: | 1901131 |
ZIP code: | 07040 |
County: | New York |
Place of Formation: | New York |
Address: | 82 COURTER AVE, MAPLEWOOD, NJ, United States, 07040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUSAN M BRAND | DOS Process Agent | 82 COURTER AVE, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
SUSAN M BRAND | Chief Executive Officer | 82 COURTER AVE, MAPLEWOOD, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 2001-04-06 | Address | 41 UNION SQUARE WEST #922, NEW YORK, NY, 10003, 3208, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2001-04-06 | Address | 41 UNION SQUARE WEST #922, NEW YORK, NY, 10003, 3208, USA (Type of address: Principal Executive Office) |
1995-03-08 | 1997-04-15 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-03-08 | 2001-04-06 | Address | 41 UNION SQUARE WEST #922, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010516000885 | 2001-05-16 | CERTIFICATE OF DISSOLUTION | 2001-05-16 |
010406002607 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990322002718 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970415001016 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
970304002730 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
950308000190 | 1995-03-08 | CERTIFICATE OF INCORPORATION | 1995-03-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State