Name: | AC/2 STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2419675 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ANITA COONEY, 526 WEST 26TH STREET, #705, NEW YORK, NY, United States, 10001 |
Principal Address: | 526 W 26TH ST / #705, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CARADONNA | DOS Process Agent | ANITA COONEY, 526 WEST 26TH STREET, #705, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANITA COONEY | Chief Executive Officer | ANTHONY CARADONNA, 526 W 26TH ST / #705, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2001-09-04 | Address | 526 W. 26TH STREET # 1013, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1991964 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051118002346 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030908002394 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010904002000 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990916000798 | 1999-09-16 | CERTIFICATE OF INCORPORATION | 1999-09-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State