Search icon

STUDIO NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2002 (23 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 2812506
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 508 MEADOW DRIVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN L DICKY DOS Process Agent 508 MEADOW DRIVE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
SUSAN L DICKY Chief Executive Officer 508 MEADOW DRIVE, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
061655852
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21ST1113931 Appearance Enhancement Business License 2000-07-28 2025-01-28 705 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2012-09-20 2023-08-11 Address 508 MEADOW DRIVE, NORTH TONAWANDA, NY, 14120, 2820, USA (Type of address: Chief Executive Officer)
2012-09-20 2023-08-11 Address 508 MEADOW DRIVE, NORTH TONAWANDA, NY, 14120, 2820, USA (Type of address: Service of Process)
2004-10-14 2012-09-20 Address 1612 HOPKINS RD, WILLIAMSVILLE, NY, 14221, 1752, USA (Type of address: Principal Executive Office)
2004-10-14 2012-09-20 Address 1612 HOPKINS RD, WILLIAMSVILLE, NY, 14221, 1752, USA (Type of address: Chief Executive Officer)
2004-10-14 2012-09-20 Address 1612 HOPKINS RD, WILLIAMSVILLE, NY, 14221, 1752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811003312 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
120920006002 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100923002678 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080910002696 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060829002285 2006-08-29 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18155
Current Approval Amount:
18155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18251.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State