Search icon

STUDIO 652, INC.

Company Details

Name: STUDIO 652, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2002 (23 years ago)
Date of dissolution: 26 Nov 2010
Entity Number: 2777769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O FORTE MANAGEMENT INC, 40 WALL ST / 31ST FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL ST STE #31B, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FORTE MANAGEMENT INC, 40 WALL ST / 31ST FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER CABELLO Chief Executive Officer C/O FORTE MANAGEMENT INC, 40 WALL ST / 31ST FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-07-02 2006-06-08 Address C/O FORTE MANAGEMENT INC, 40 WALL ST 31ST FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-07-02 2006-06-08 Address C/O FORTE MANAGEMENT INC, 40 WALL ST 31ST FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-07-02 2006-06-08 Address C/O FORTE MANAGEMENT INC, 40 WALL ST 31ST FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-06-12 2004-07-02 Address C/O FORTE MANAGEMENT INC., 40 WALL ST STE #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101126000250 2010-11-26 CERTIFICATE OF DISSOLUTION 2010-11-26
080721003096 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060608003015 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040702002508 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020612000412 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State