Name: | THE GLADSTONE STUDIO LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1973 (52 years ago) |
Entity Number: | 268117 |
ZIP code: | 10512 |
County: | New York |
Place of Formation: | New York |
Address: | 426 RICHARDSVILLE RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GLADSTONE | DOS Process Agent | 426 RICHARDSVILLE RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
GARY GLADSTONE | Chief Executive Officer | 426 RICHARDSVILLE RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2003-09-11 | Address | 237 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-05-26 | 2003-09-11 | Address | 237 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 2003-09-11 | Address | 237 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1973-08-13 | 1993-10-12 | Address | 245 EAST 19TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002148 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110907002776 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090814002512 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070810002667 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051021002291 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State