Search icon

WELLY LAI STUDIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HSIAO CHENG LAI Chief Executive Officer 447 BROADWAY, 2F, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WELLY LAI STUDIO, INC. DOS Process Agent 447 BROADWAY, 2F, NEW YORK, NY, United States, 10013

History

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)

Filings

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