Name: | JON HOLDERER STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1996 (29 years ago) |
Date of dissolution: | 23 Aug 2004 |
Entity Number: | 2031786 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 435 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON HOLDERER | DOS Process Agent | 435 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JON A HOLDERER | Chief Executive Officer | 435 W. 19TH ST., NEW YORK CITY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-28 | 2000-05-24 | Address | 435 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 1998-04-28 | Address | FIFTH FLOOR, 31 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040823000224 | 2004-08-23 | CERTIFICATE OF DISSOLUTION | 2004-08-23 |
000524002687 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980428002782 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960521000273 | 1996-05-21 | CERTIFICATE OF INCORPORATION | 1996-05-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State