Name: | O'CONNOR STUDIOS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2185203 |
ZIP code: | 10540 |
County: | Westchester |
Place of Formation: | New York |
Address: | 138 PARKVIEW PLACE, MOUNT KISCO, NY, United States, 10540 |
Principal Address: | 138 PARKVIEW PL., MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | O'CONNOR STUDIOS, LTD., CONNECTICUT | 0975172 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 PARKVIEW PLACE, MOUNT KISCO, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
JEREMIAH O'CONNOR | Chief Executive Officer | 138 PARKVIEW PLACE, MT. KISCO, NY, United States, 10549 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144076 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070919002095 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051103003511 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030911002186 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
991004002261 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
970929000815 | 1997-09-29 | CERTIFICATE OF INCORPORATION | 1997-09-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State