Search icon

STUDIO MORENO, INC.

Company Details

Name: STUDIO MORENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2002 (22 years ago)
Date of dissolution: 27 Jan 2016
Entity Number: 2847428
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 515 GREENWICH ST, 315, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORENO GIANNACCINI Chief Executive Officer 243 WEST 63RD ST 3D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 GREENWICH ST, 315, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-12-01 2010-12-20 Address 243 WEST 63RD ST 3D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-12-01 2010-12-20 Address 243 WEST 63RD ST 3D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-01-27 2008-12-01 Address 336 W 37TH ST, 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-01-27 2008-12-01 Address 336 W 37TH ST, 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-01-27 2008-12-01 Address 336 W 37TH ST, 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-19 2005-01-27 Address 336 WEST 37TH ST. / 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127000604 2016-01-27 CERTIFICATE OF DISSOLUTION 2016-01-27
101220002903 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002610 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061208002715 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050127002047 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021219000285 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State