Name: | STUDIO LASER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3062411 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 35 W 45TH ST, 5TH FLR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1194 NORTH EAST 91ST STREET, MIAMI, FL, United States, 33138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 W 45TH ST, 5TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHEL BITTON | Chief Executive Officer | 35 W 45TH ST, 5TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2008-06-19 | Address | 160 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-06-04 | 2008-06-19 | Address | 160 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1954120 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080619002368 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060531002474 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040604000757 | 2004-06-04 | CERTIFICATE OF INCORPORATION | 2004-06-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State