Search icon

STUDLEY USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDLEY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2005 (20 years ago)
Date of dissolution: 27 Dec 2016
Entity Number: 3152414
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MITCHELL STEIR Chief Executive Officer 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-01-18 2015-01-09 Address 399 PARK AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-28 2015-01-09 Address 399 PARK AVE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-02-28 2013-01-18 Address 399 PARK AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-17 2011-02-28 Address 300 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-02-17 2011-02-28 Address 300 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161227000055 2016-12-27 CERTIFICATE OF TERMINATION 2016-12-27
150109006297 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130118006180 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110228002194 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090217002999 2009-02-17 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State