Name: | THE CRAFT STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1995 (30 years ago) |
Entity Number: | 1936312 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1657 3RD AVE, NEW YORK, NY, United States, 10128 |
Principal Address: | 200 EAST 94TH ST, #1212, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDSEY PEERS | DOS Process Agent | 1657 3RD AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
LINDSAY PEERS | Chief Executive Officer | 1657 3RD AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2013-07-31 | Address | 200 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2011-09-02 | Address | 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2011-09-02 | Address | 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2013-07-31 | Address | 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2008-12-11 | 2009-07-07 | Address | 1651 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002116 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110902002622 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090707003435 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
081211002518 | 2008-12-11 | BIENNIAL STATEMENT | 2007-07-01 |
950705000093 | 1995-07-05 | CERTIFICATE OF INCORPORATION | 1995-07-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2232004 | SCALE-01 | INVOICED | 2015-12-11 | 20 | SCALE TO 33 LBS |
1889170 | LATE | INVOICED | 2014-11-20 | 100 | Scale Late Fee |
1711765 | SCALE-01 | INVOICED | 2014-06-20 | 20 | SCALE TO 33 LBS |
333405 | CNV_SI | INVOICED | 2012-02-15 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State