Search icon

PAUL CRUZ STUDIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL CRUZ Chief Executive Officer 426 W 23RD ST #3R, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PAUL CRUZ DOS Process Agent 426 W 23RD ST SUITE #3R, NEW YORK, NY, United States, 10011

Agent

Name Role Address
TAMARA L. STACK Agent 144 EAST 44TH STREET, 6TH FLOO, R, NEW YORK, NY, 10017

History

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)

Filings

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