Name: | STUDIO FOUR MANAGEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2078506 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 MAIN STREET SUITE 305, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 36 BREEZY HILL DR, WINGDALE, NY, United States, 12594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ALLEN | Chief Executive Officer | 36 BREEZY HILL DR, WINGDALE, NY, United States, 12594 |
Name | Role | Address |
---|---|---|
C/O LEE DAVID AUERBACH, ESQ | DOS Process Agent | 81 MAIN STREET SUITE 305, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2010-11-15 | Address | 80 GRASSLANDS RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2004-12-09 | 2006-12-08 | Address | 238 CROTON AVE, MOUNT KISCO, NY, 10549, 4033, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2006-12-08 | Address | 238 CROTON AVE, MOUNT KISCO, NY, 10549, 4033, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2004-12-09 | Address | 80 GRASSLANDS RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2004-12-09 | Address | C/O LEE DAVID AUERBACH ESQ, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143503 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121017006215 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101115002385 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081028002738 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061208002065 | 2006-12-08 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State