Search icon

INADA STUDIO INC.

Company Details

Name: INADA STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (21 years ago)
Entity Number: 2951533
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 68-12 BURN STREET / SUITE F2, FOREST HILLS, NY, United States, 11375
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MANABU INADA Agent 365 BRIDGE ST. APT 7D, BROOKLYN, NY, 10012

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MANABU INADA Chief Executive Officer 68-12 BURN STREET / SUITE F2, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-09-20 2017-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-25 2012-08-17 Address 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-08 2007-09-25 Address 68-12 BURN ST, STE F2, FOREST HILLS, NY, 11375, 5078, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-09-25 Address 68-12 BURN ST, STE F2, FOREST HILLS, NY, 11375, 5078, USA (Type of address: Principal Executive Office)
2005-11-08 2007-09-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-09 2005-11-08 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-09 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170725000414 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
120920000042 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120817001047 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
070925002840 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051108002643 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030909000174 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State