Name: | ARROJO STUDIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2002 (23 years ago) |
Entity Number: | 2759708 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 180 VARICK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 180 VARICK ST, NEW YORK, NY, United States, 10014 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21AR1140592 | DOSAEBUSINESS | 2014-01-03 | 2028-07-29 | 180 VARICK ST, NEW YORK, NY, 10014 |
21AR1140592 | Appearance Enhancement Business License | 2002-01-10 | 2028-07-29 | 180 VARICK ST, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2008-04-04 | Address | ATT: DAVID ARROJO, 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-04-19 | 2007-02-07 | Address | ATTN: NICK ARROJO, 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-04-26 | 2004-04-19 | Address | ATTN: NICK ARROJO, 233 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060759 | 2020-06-03 | BIENNIAL STATEMENT | 2020-04-01 |
180403006336 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404006363 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006895 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515002605 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2138373 | CL VIO | INVOICED | 2015-07-27 | 350 | CL - Consumer Law Violation |
2091500 | CL VIO | CREDITED | 2015-05-28 | 175 | CL - Consumer Law Violation |
2071945 | CL VIO | CREDITED | 2015-05-07 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-29 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2015-04-29 | Default Decision | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State