Name: | EW STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2006 (19 years ago) |
Entity Number: | 3330488 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-40 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-353-5255
Phone +1 646-688-9999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY LIANG | Agent | 41-40 UNION STREET SUITE 14D, FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
GARY LIANG | Chief Executive Officer | 41-40 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
GARY LIANG | DOS Process Agent | 41-40 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1475022-DCA | Active | Business | 2013-10-11 | 2024-12-31 |
1311518-DCA | Active | Business | 2009-03-16 | 2024-12-31 |
1076482-DCA | Inactive | Business | 2001-04-02 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 41-40 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2023-12-29 | Address | 41-40 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2023-12-29 | Address | 41-40 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2008-11-26 | 2023-12-29 | Address | 41-40 UNION STREET SUITE 14D, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
2006-03-07 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002418 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
120511002131 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
081226002435 | 2008-12-26 | BIENNIAL STATEMENT | 2008-03-01 |
081126000506 | 2008-11-26 | CERTIFICATE OF CHANGE | 2008-11-26 |
060307000926 | 2006-03-07 | CERTIFICATE OF INCORPORATION | 2006-03-07 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-01 | 2019-07-08 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-06-26 | 2019-07-24 | Advertising/Misleading | No | 0.00 | Advised to Sue |
2016-07-08 | 2016-08-08 | Defective Goods | NA | 0.00 | Referred to Manufacturer |
2016-03-31 | 2016-04-13 | Refund Policy | Yes | 5.00 | Cash Amount |
2014-11-06 | 2014-11-17 | Defective Goods | NA | 0.00 | Referred to Manufacturer |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3535489 | RENEWAL | INVOICED | 2022-10-09 | 340 | Electronics Store Renewal |
3535491 | RENEWAL | INVOICED | 2022-10-09 | 340 | Electronics Store Renewal |
3260337 | RENEWAL | INVOICED | 2020-11-20 | 340 | Electronics Store Renewal |
3260338 | RENEWAL | INVOICED | 2020-11-20 | 340 | Electronics Store Renewal |
2915261 | RENEWAL | INVOICED | 2018-10-24 | 340 | Electronics Store Renewal |
2912768 | RENEWAL | INVOICED | 2018-10-19 | 340 | Electronics Store Renewal |
2486052 | RENEWAL | INVOICED | 2016-11-07 | 340 | Electronics Store Renewal |
2486053 | RENEWAL | INVOICED | 2016-11-07 | 340 | Electronics Store Renewal |
1894393 | RENEWAL | INVOICED | 2014-11-25 | 340 | Electronics Store Renewal |
1863547 | RENEWAL | INVOICED | 2014-10-27 | 340 | Electronics Store Renewal |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State