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
Name | Role | Address |
---|---|---|
EDWARD RYSINSKI | Chief Executive Officer | 60 EDGEWOOD RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 20261, NEW YORK, NY, United States, 10001 |
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) |
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