Search icon

SHETLER STUDIOS & THEATER INC.

Company Details

Name: SHETLER STUDIOS & THEATER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 2710723
ZIP code: 10019
County: New York
Place of Formation: New York
Address: JACOB R. SHETLER, 300 WEST 55TH STREET SUITE 4V, NEW YORK, NY, United States, 10019
Principal Address: 244 WEST 54TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JACOB R. SHETLER, 300 WEST 55TH STREET SUITE 4V, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACOB R SHETLER Chief Executive Officer 244 WEST 54TH ST, 12TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-12-16 2022-06-08 Address 244 WEST 54TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-12-20 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-20 2022-06-08 Address JACOB R. SHETLER, 300 WEST 55TH STREET SUITE 4V, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608003246 2021-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-22
140102002002 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111220002143 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091216002367 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080117002655 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060120002981 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031216002357 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011220000154 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State