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
Name | Role | Address |
---|---|---|
MANABU INADA | Agent | 365 BRIDGE ST. APT 7D, BROOKLYN, NY, 10012 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MANABU INADA | Chief Executive Officer | 68-12 BURN STREET / SUITE F2, FOREST HILLS, NY, United States, 11375 |
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) |
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