Name: | STUDIO BLUE HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (29 years ago) |
Date of dissolution: | 16 Dec 2009 |
Entity Number: | 1972044 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1170 BROADWAY, RM 1214, NEW YORK, NY, United States, 10001 |
Address: | C/O CAROLINE SCHIELE, 1170 BROADWAY RM 1214, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CAROLINE SCHIELE, 1170 BROADWAY RM 1214, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAROLINE SCHIELE | Chief Executive Officer | 1170 BROADWAY, RM 1214, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 1999-12-01 | Address | 30 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 1999-12-01 | Address | 30 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-11-12 | 1999-12-01 | Address | C/O CAROLINE SCHIELE, 30 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1995-11-08 | 1999-02-10 | Address | 712 FIFTH AVE/46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-08 | 1997-11-12 | Address | 19 HILL RD., GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000480 | 2009-12-16 | CERTIFICATE OF DISSOLUTION | 2009-12-16 |
011214002523 | 2001-12-14 | BIENNIAL STATEMENT | 2001-11-01 |
991201002499 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
990210000667 | 1999-02-10 | CERTIFICATE OF CHANGE | 1999-02-10 |
971112002531 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
951108000578 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State