LONGTAIL STUDIOS, INC.

Name: | LONGTAIL STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1998 (27 years ago) |
Entity Number: | 2291936 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 600000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GERARD GUILLEMOT | Chief Executive Officer | 45 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-13 | 2020-12-14 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2010-12-31 | 2016-04-13 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
2006-10-24 | 2010-12-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1998-08-25 | 2006-10-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1998-08-25 | 2000-10-18 | Address | ATTN: MATTHEW NIMITZ, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214000266 | 2020-12-14 | CERTIFICATE OF AMENDMENT | 2020-12-14 |
160413000461 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
101231000721 | 2010-12-31 | CERTIFICATE OF AMENDMENT | 2010-12-31 |
101229000410 | 2010-12-29 | ANNULMENT OF DISSOLUTION | 2010-12-29 |
DP-1839531 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State