-
Home Page
›
-
Counties
›
-
Columbia
›
-
10001
›
-
STEF-ALBERT STUDIOS, LLC
Company Details
Name: |
STEF-ALBERT STUDIOS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
09 Sep 2004 (20 years ago)
|
Date of dissolution: |
05 Mar 2020 |
Entity Number: |
3100275 |
ZIP code: |
10001
|
County: |
Columbia |
Place of Formation: |
New York |
Address: |
244 FIFTH AVE SUITE #V245, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
244 FIFTH AVE SUITE #V245, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2008-09-25
|
2014-01-29
|
Address
|
17 N 4TH STREET, #2S, HUDSON, NY, 12534, USA (Type of address: Service of Process)
|
2004-09-09
|
2008-09-25
|
Address
|
421 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200305000186
|
2020-03-05
|
ARTICLES OF DISSOLUTION
|
2020-03-05
|
141010006092
|
2014-10-10
|
BIENNIAL STATEMENT
|
2014-09-01
|
140129002151
|
2014-01-29
|
BIENNIAL STATEMENT
|
2012-09-01
|
080925002907
|
2008-09-25
|
BIENNIAL STATEMENT
|
2008-09-01
|
060926002140
|
2006-09-26
|
BIENNIAL STATEMENT
|
2006-09-01
|
041130000471
|
2004-11-30
|
AFFIDAVIT OF PUBLICATION
|
2004-11-30
|
041122000402
|
2004-11-22
|
AFFIDAVIT OF PUBLICATION
|
2004-11-22
|
040909001006
|
2004-09-09
|
ARTICLES OF ORGANIZATION
|
2004-09-09
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State