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
Name | Role | Address |
---|---|---|
ROSALIE A ZINGALES | DOS Process Agent | 417 WEST 43RD STREET, #30, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROSALIE A ZINGALES | Chief Executive Officer | 417 WEST 43RD STREET, #30, NEW YORK, NY, United States, 10036 |
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) |
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