Search icon

ISABEL O'NEIL STUDIO-WORKSHOP, INC.

Company Details

Name: ISABEL O'NEIL STUDIO-WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1966 (59 years ago)
Entity Number: 202706
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 315 E 91ST ST, NEW YORK, NY, United States, 10128
Principal Address: JULIE T SARGENT, 315 E 91ST ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE T SARGENT Chief Executive Officer ISABEL O'NEIL FOUNDATION, 315 E 91ST ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 E 91ST ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2005-01-26 2010-12-03 Address ELIZABETH PAUL, 315 E 91ST ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2005-01-26 2010-12-03 Address ISABEL O'NEIL FOUNDATION, 315 E 91ST ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-10-20 2005-01-26 Address 177 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-10-20 2005-01-26 Address DR LUCYLEE CHILES, 177 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-10-20 2005-01-26 Address 177 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019002028 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101203002346 2010-12-03 BIENNIAL STATEMENT 2010-10-01
080922002628 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928003043 2006-09-28 BIENNIAL STATEMENT 2006-10-01
050126002107 2005-01-26 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State