Name: | PAUL CRUZ STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 06 Jun 2018 |
Entity Number: | 3036528 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 426 W 23RD ST SUITE #3R, NEW YORK, NY, United States, 10011 |
Principal Address: | 426 W 23RD ST #3R, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CRUZ | Chief Executive Officer | 426 W 23RD ST #3R, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL CRUZ | DOS Process Agent | 426 W 23RD ST SUITE #3R, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TAMARA L. STACK | Agent | 144 EAST 44TH STREET, 6TH FLOO, R, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2012-06-12 | Address | 426 W 23RD ST / 3R, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2010-04-16 | 2012-06-12 | Address | 426 W 23RD ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2012-06-12 | Address | 426 W 23RD ST / SUITE #3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-08 | 2010-04-16 | Address | 426 W 23RD ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2010-04-16 | Address | 426 W 23RD ST / SUITE #3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-08 | 2010-04-16 | Address | 426 W 23RD ST / 3R, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-04-05 | 2006-05-08 | Address | 426 WEST 23RD STREET, SUITE #3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000272 | 2018-06-06 | CERTIFICATE OF DISSOLUTION | 2018-06-06 |
140410006843 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120612002860 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100416002734 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080508002915 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060508003184 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
040405000903 | 2004-04-05 | CERTIFICATE OF INCORPORATION | 2004-04-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State