Name: | RICHARD MANTEL STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2301791 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 30TH ST, 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 | 5 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD MANTEL | Chief Executive Officer | 5 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2002-09-13 | Address | 114 EAST 32ND ST, STE 1505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2002-09-13 | Address | 114 EAST 32N ST, STE 1505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2002-09-13 | Address | C/O RICHARD MANTEL, 114 EAST 32ND ST. - SUITE 1505, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764468 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020913002337 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
001017002397 | 2000-10-17 | BIENNIAL STATEMENT | 2000-09-01 |
980928000630 | 1998-09-28 | CERTIFICATE OF INCORPORATION | 1998-09-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State