Search icon

CAVIAR STUDIO, INC.

Company Details

Name: CAVIAR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449636
ZIP code: 10044
County: Kings
Place of Formation: New York
Address: 10 RIVER ROAD, 10C, NEW YORK, NY, United States, 10044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG BARANOVSKY Chief Executive Officer 10 RIVER ROAD, 10C, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
CAVIAR STUDIO, INC. DOS Process Agent 10 RIVER ROAD, 10C, NEW YORK, NY, United States, 10044

History

Start date End date Type Value
2007-10-04 2019-12-03 Address 155 OCEANA DR E, 6D, BROOLKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-04 2019-12-03 Address 155 OCEANA DR E, 6D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-10-04 2019-12-03 Address 155 OCEANA DR E, 6D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-12-14 2007-10-04 Address 2080 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203062273 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171213006175 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151204006455 2015-12-04 BIENNIAL STATEMENT 2015-12-01
141124006182 2014-11-24 BIENNIAL STATEMENT 2013-12-01
091215002297 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071226002173 2007-12-26 BIENNIAL STATEMENT 2007-12-01
071004002086 2007-10-04 BIENNIAL STATEMENT 2005-12-01
991214000488 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100117 Other Statutory Actions 2001-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-01-09
Termination Date 2001-04-11
Section 0702
Status Terminated

Parties

Name CAVIAR STUDIO, INC.
Role Plaintiff
Name DEPT. OF THE INTERIO
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State