Search icon

DIANE PAPARO STUDIO, LTD.

Company Details

Name: DIANE PAPARO STUDIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 29 Jun 2020
Entity Number: 3347017
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 E 57TH STREET, SUITE 17-107, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE PAPARO Chief Executive Officer 135 E 57TH STREET, SUITE 17-107, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 E 57TH STREET, SUITE 17-107, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-28 2019-10-01 Address 127 WEST 24TH ST, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-04-28 2019-10-01 Address 127 WEST 24TH ST, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-04-28 2019-10-01 Address 127 WEST 24TH ST, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-19 2010-04-28 Address 344 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-04-28 Address 344 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-04-11 2010-04-28 Address 344 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629000548 2020-06-29 CERTIFICATE OF DISSOLUTION 2020-06-29
191001002066 2019-10-01 BIENNIAL STATEMENT 2018-04-01
100428002618 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080519002106 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060411000363 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State