COSIMO'S STUDIO, INC.

Name: | COSIMO'S STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1972 (53 years ago) |
Date of dissolution: | 22 Apr 2010 |
Entity Number: | 329476 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 435 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSIMO SCIANNA | Chief Executive Officer | 435 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-01 | 2000-05-18 | Address | 43 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1994-08-01 | 2000-05-18 | Address | 43 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1994-08-01 | 2000-05-18 | Address | 43 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1972-05-08 | 1994-08-01 | Address | 27 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100422000549 | 2010-04-22 | CERTIFICATE OF DISSOLUTION | 2010-04-22 |
080702002043 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060515003016 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040525002148 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
C336524-2 | 2003-09-11 | ASSUMED NAME CORP AMENDMENT | 2003-09-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State