Name: | THE GOLF STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 03 Feb 2009 |
Entity Number: | 2139324 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 32ND ST SUITE 504, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST 32ND ST SUITE 504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK LOZIER | Chief Executive Officer | 39 WEST 32ND ST SUITE 504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2003-05-13 | Address | 134 WEST 32ND ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2003-05-13 | Address | 134 WEST 32ND ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-15 | 2003-05-13 | Address | 134 WEST 32ND ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-02 | 1999-06-15 | Address | SUITE 500, 134 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090203000215 | 2009-02-03 | CERTIFICATE OF DISSOLUTION | 2009-02-03 |
070514002314 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050705002007 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030513002731 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010510002434 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990615002377 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970502000076 | 1997-05-02 | CERTIFICATE OF INCORPORATION | 1997-05-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State