Search icon

PLV STUDIO, INC.

Company Details

Name: PLV STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530356
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 WEST 33RD ST, PH STE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS NAKATANI Chief Executive Officer 10 W 33RD ST, SUITE 405, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-28 2013-12-05 Address 10 W 33RD ST, PH STE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-12-13 2011-11-17 Address 10 WEST 33RD STREET, PH SUITE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-05 2011-10-28 Address 117 EAST 60TH ST 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-08-05 2011-10-28 Address 117 EAST 60TH ST 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-06-13 2010-12-13 Address 117 EAST 60TH STREET 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131205002197 2013-12-05 BIENNIAL STATEMENT 2013-06-01
111117000334 2011-11-17 CERTIFICATE OF AMENDMENT 2011-11-17
111115000829 2011-11-15 CERTIFICATE OF MERGER 2011-11-15
111028002240 2011-10-28 BIENNIAL STATEMENT 2011-06-01
101213000391 2010-12-13 CERTIFICATE OF CHANGE 2010-12-13
090805002633 2009-08-05 BIENNIAL STATEMENT 2009-06-01
070613000485 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State