Search icon

RYSINSKI STUDIOS, INC.

Company Details

Name: RYSINSKI STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 19 May 2022
Entity Number: 2119783
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: P.O. BOX 20261, NEW YORK, NY, United States, 10001
Principal Address: 60 EDGEWOOD RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD RYSINSKI Chief Executive Officer 60 EDGEWOOD RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20261, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-04-29 2022-12-12 Address 60 EDGEWOOD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-03-06 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-06 2022-12-12 Address P.O. BOX 20261, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212002962 2022-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-19
130402002170 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110411002534 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090331002837 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070321002524 2007-03-21 BIENNIAL STATEMENT 2007-03-01
030403002653 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010320002363 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990429002492 1999-04-29 BIENNIAL STATEMENT 1999-03-01
970306000050 1997-03-06 CERTIFICATE OF INCORPORATION 1997-03-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State