MEYER DAVIS STUDIO INC.
Headquarter
Name: | MEYER DAVIS STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1999 (26 years ago) |
Entity Number: | 2430237 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005 |
Principal Address: | 180 VARICK ST, STE 404, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E. GRAY DAVIS | Chief Executive Officer | 180 VARICK ST, STE 404, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 180 VARICK ST, STE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-07 | 2024-10-11 | Address | 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011001898 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
191007060491 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
190701060987 | 2019-07-01 | BIENNIAL STATEMENT | 2017-10-01 |
SR-29965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State