Name: | WELLY LAI STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2007 (18 years ago) |
Entity Number: | 3503123 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 447 BROADWAY, 2F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HSIAO CHENG LAI | Chief Executive Officer | 447 BROADWAY, 2F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WELLY LAI STUDIO, INC. | DOS Process Agent | 447 BROADWAY, 2F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 447 BROADWAY, 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 411 LAFAYETTE ST, 6F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2023-07-20 | Address | 411 LAFAYETTE ST, 6F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-10-03 | 2017-05-23 | Address | 411 LAFAYETTE ST, 6F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2016-10-03 | 2023-07-20 | Address | 411 LAFAYETTE ST, 6F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2017-05-23 | Address | 411 LAFAYETTE ST, 6F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-04-17 | 2016-10-03 | Address | 48 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-04-17 | 2016-10-03 | Address | 48 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-17 | 2016-10-03 | Address | 48 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-04-13 | 2009-04-17 | Address | 335 STATE STREET, SUITE 5B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001800 | 2023-07-20 | BIENNIAL STATEMENT | 2023-04-01 |
210614060603 | 2021-06-14 | BIENNIAL STATEMENT | 2021-04-01 |
190614060115 | 2019-06-14 | BIENNIAL STATEMENT | 2019-04-01 |
170523006095 | 2017-05-23 | BIENNIAL STATEMENT | 2017-04-01 |
161003002007 | 2016-10-03 | BIENNIAL STATEMENT | 2015-04-01 |
110602002372 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090417002658 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070413000583 | 2007-04-13 | CERTIFICATE OF INCORPORATION | 2007-04-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State