Name: | ANDREW BORDWIN STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1998 (27 years ago) |
Entity Number: | 2237178 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | New York |
Address: | 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BORDWIN | Chief Executive Officer | 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
ANDREW BORDWIN | DOS Process Agent | 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-09-09 | Address | 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2024-09-09 | Address | 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000630 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
230707002281 | 2023-07-07 | BIENNIAL STATEMENT | 2022-03-01 |
200304061020 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160301007177 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140703006529 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State