Name: | STUDIO DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2003 (21 years ago) |
Date of dissolution: | 31 Jul 2008 |
Entity Number: | 2944376 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 340 W 55TH ST, NEW YORK, NY, United States, 10019 |
Address: | 340 W. 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 W. 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHILIP BALOUN | Chief Executive Officer | 340 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHILIP BALOUN | Agent | 340 W 55TH ST, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2004-11-30 | Address | 7 AMY'S LANE, NEW YORK, NY, 11937, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080731000706 | 2008-07-31 | CERTIFICATE OF DISSOLUTION | 2008-07-31 |
051101002303 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
041130000720 | 2004-11-30 | CERTIFICATE OF CHANGE | 2004-11-30 |
030923000039 | 2003-09-23 | CERTIFICATE OF AMENDMENT | 2003-09-23 |
030819000647 | 2003-08-19 | CERTIFICATE OF INCORPORATION | 2003-08-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State