Search icon

HOMETOWN STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439221
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1235 BEDFORD AVE, BROOKLYN, NY, United States, 11216
Principal Address: 1495 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH CLINKSCALE DOS Process Agent 1235 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
DEBORAH CLINKSCALE Chief Executive Officer 1235 BEDFORD AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2001-11-20 2003-10-27 Address 1235 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2001-11-20 2003-10-27 Address 1495 BUSHWICK AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2001-11-20 2003-10-27 Address 1235 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1999-11-15 2001-11-20 Address 1235 BEDFORD AVE., BROOKLYN, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091110002557 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071127002863 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051212002524 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031027002623 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011120002198 2001-11-20 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173157 CL VIO INVOICED 2012-06-01 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State