Name: | ANDREW ZUCKERMAN STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075763 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 508 WEST 26TH STREET, 7A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ZUCKERMAN | DOS Process Agent | 508 WEST 26TH STREET, 7A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW ZUCKERMAN | Chief Executive Officer | 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-09-22 | 2024-02-13 | Address | 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2024-02-13 | Address | 508 WEST 26TH STREET, 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-10 | 2014-09-22 | Address | 508 WEST 26TH STREET, 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2010-08-10 | Address | 508 WEST 26TH STREET, 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003525 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
180705007466 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160720006047 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140922006665 | 2014-09-22 | BIENNIAL STATEMENT | 2014-07-01 |
100810002567 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State