Search icon

MONZA STUDIOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONZA STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (21 years ago)
Entity Number: 3137784
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: c/o DDK & Company LLP, 1 Penn Plaza 6th Floor, New York, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MONZA STUDIOS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KASSEEM DAOUD DEAN Chief Executive Officer C/O DDK & COMPANY LLP, 1 PENN PLAZA 6TH FLOOR, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2024-12-10 2024-12-10 Address C/O DDK & COMPANY LLP, 1 PENN PLAZA 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-10 Address C/O DDK & COMPANY LLP, 1 PENN PLAZA 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004854 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221201000452 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060062 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-40251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State