Search icon

STUDIO ROUGE, INC.

Company Details

Name: STUDIO ROUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 01 Nov 2017
Entity Number: 2613974
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 417 WEST 43RD STREET, #30, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSALIE A ZINGALES DOS Process Agent 417 WEST 43RD STREET, #30, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROSALIE A ZINGALES Chief Executive Officer 417 WEST 43RD STREET, #30, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-03-26 2017-03-31 Address 236 WEST 27TH ST, ROOM 1304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-03-26 2017-03-31 Address 236 WEST 27TH ST, ROOM 1304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-03-26 2017-03-31 Address 236 WEST 27TH ST, ROOM 1304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-05-03 2013-03-26 Address 152 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-05-03 2013-03-26 Address 152 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-03-27 2005-05-03 Address 152 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-03-27 2013-03-26 Address 152 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-27 2005-05-03 Address RON ZINGALES, 152 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-03-08 2003-03-27 Address 152 WEST 25TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101000129 2017-11-01 CERTIFICATE OF DISSOLUTION 2017-11-01
170331006004 2017-03-31 BIENNIAL STATEMENT 2017-03-01
130326006093 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110401002545 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090226002238 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329002251 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002221 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030327002749 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010308000640 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State