Name: | JOHN VON SCHMID STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1990692 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 MURRAY DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VON SCHMID | DOS Process Agent | 14 MURRAY DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN VON SCHMID | Chief Executive Officer | 14 MURRAY DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-28 | 1998-01-30 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-17 | 1996-10-28 | Address | P.O. BOX 1034, 115 EAST 9TH STREET, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091028000934 | 2009-10-28 | CERTIFICATE OF DISSOLUTION | 2009-10-28 |
060306002993 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
040427002654 | 2004-04-27 | BIENNIAL STATEMENT | 2004-01-01 |
020115002840 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
980130002924 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
961028000105 | 1996-10-28 | CERTIFICATE OF CHANGE | 1996-10-28 |
960117000347 | 1996-01-17 | CERTIFICATE OF INCORPORATION | 1996-01-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State