Name: | IGUANA STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1998 (27 years ago) |
Date of dissolution: | 19 May 2004 |
Entity Number: | 2253320 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O JASON JERCINOVIC, 16 WEST 19TH ST 11TH FLR, NEW YORK, NY, United States, 10011 |
Principal Address: | 16 WEST 19TH ST 11TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JASON JERCINOVIC | Chief Executive Officer | 16 WEST 19TH ST 11TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JASON JERCINOVIC, 16 WEST 19TH ST 11TH FLR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-27 | 2001-02-27 | Address | ATTN: MICHAEL B. BARRY, 919 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040519000529 | 2004-05-19 | CERTIFICATE OF TERMINATION | 2004-05-19 |
010227002437 | 2001-02-27 | BIENNIAL STATEMENT | 2000-04-01 |
980427000198 | 1998-04-27 | APPLICATION OF AUTHORITY | 1998-04-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State