Name: | LARGENT STUDIOS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2024109 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, United States, 11231 |
Address: | 306 VICTOR PL, UNIT 9A, New York, NY, United States, 11231 |
Contact Details
Phone +1 718-254-9220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 VICTOR PL, UNIT 9A, New York, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
KEVIN LARGENT | Chief Executive Officer | 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1299869-DCA | Inactive | Business | 2008-09-19 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2013-04-12 | 2024-05-01 | Address | 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2013-04-12 | 2017-01-31 | Address | 265 22ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2013-04-12 | 2024-05-01 | Address | 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2013-04-12 | Address | 130 BAYARD ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044142 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221130001842 | 2022-11-30 | BIENNIAL STATEMENT | 2022-04-01 |
170131006041 | 2017-01-31 | BIENNIAL STATEMENT | 2016-04-01 |
130412002596 | 2013-04-12 | BIENNIAL STATEMENT | 2012-04-01 |
020328002028 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
908100 | CNV_MS | INVOICED | 2013-04-02 | 15 | Miscellaneous Fee |
908101 | TRUSTFUNDHIC | INVOICED | 2011-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
947721 | RENEWAL | INVOICED | 2011-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
908102 | TRUSTFUNDHIC | INVOICED | 2009-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
947722 | RENEWAL | INVOICED | 2009-06-25 | 100 | Home Improvement Contractor License Renewal Fee |
908105 | LICENSE | INVOICED | 2008-09-19 | 50 | Home Improvement Contractor License Fee |
908103 | FINGERPRINT | INVOICED | 2008-09-19 | 75 | Fingerprint Fee |
908104 | TRUSTFUNDHIC | INVOICED | 2008-09-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State