Search icon

EW STUDIO INC.

Company Details

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

Agent

Name Role Address
GARY LIANG Agent 41-40 UNION STREET SUITE 14D, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
GARY LIANG Chief Executive Officer 41-40 KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
GARY LIANG DOS Process Agent 41-40 KISSENA BLVD, FLUSHING, NY, United States, 11355

Licenses

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

History

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

Filings

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

Complaints

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State