Name: | STUDIO SIMONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2723546 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 33 GOLD ST, STE L7, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 GOLD ST, STE L7, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MECHIAL CAMDEN | Chief Executive Officer | 33 GOLD ST, STE L7, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2014-08-01 | Address | 33 GOLD ST, L-7, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2014-08-01 | Address | 33 GOLD ST, L-7, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2005-01-11 | 2014-08-01 | Address | 33 GOLD ST, L-7, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-01-25 | 2005-01-11 | Address | 33 GOLD STREET, SUITE L7, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146966 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140801002215 | 2014-08-01 | BIENNIAL STATEMENT | 2014-01-01 |
120213002425 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100216002753 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080104002933 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060131002995 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
050111002142 | 2005-01-11 | BIENNIAL STATEMENT | 2004-01-01 |
020125000622 | 2002-01-25 | CERTIFICATE OF INCORPORATION | 2002-01-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State