Search icon

DS STUDIOS INC.

Company Details

Name: DS STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2001 (24 years ago)
Date of dissolution: 26 Feb 2014
Entity Number: 2673495
ZIP code: 90503
County: Ulster
Place of Formation: New York
Address: 2152 SHELBURNE WAY, TORRANCE, CA, United States, 90503

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DS STUDIOS INC. DOS Process Agent 2152 SHELBURNE WAY, TORRANCE, CA, United States, 90503

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DA CHEN Chief Executive Officer 2152 SHELBURNE WAY, TORRANCE, CA, United States, 90503

History

Start date End date Type Value
2007-10-02 2014-01-08 Address 24 MAYER DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2007-10-02 2014-01-08 Address 24 MAYER DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2007-10-02 2014-01-08 Address 24 MAYER DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2003-12-15 2007-10-02 Address 141 NORTH ROAD, HIGHLAND, NY, 12528, 1037, USA (Type of address: Chief Executive Officer)
2003-12-15 2007-10-02 Address 141 NORTH ROAD, HIGHLAND, NY, 12528, 1037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226000439 2014-02-26 CERTIFICATE OF DISSOLUTION 2014-02-26
140108006307 2014-01-08 BIENNIAL STATEMENT 2013-08-01
110906002117 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090911002285 2009-09-11 BIENNIAL STATEMENT 2009-08-01
071002002527 2007-10-02 BIENNIAL STATEMENT 2007-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State