Name: | DE BRUYCKER STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1973 (52 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 254367 |
ZIP code: | 10174 |
County: | Nassau |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TENZER GREENBLATT FALLON & KAPLAN | DOS Process Agent | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-20 | 1981-01-29 | Address | 235 E. 42ND ST., NEY YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180709053 | 2018-07-09 | ASSUMED NAME CORP INITIAL FILING | 2018-07-09 |
DP-558015 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A734836-3 | 1981-01-29 | CERTIFICATE OF AMENDMENT | 1981-01-29 |
A51143-4 | 1973-02-20 | CERTIFICATE OF INCORPORATION | 1973-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11516606 | 0214700 | 1978-04-11 | 145 MILBAR BLVD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-05-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-11-17 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C04 I |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-05-17 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State