Name: | STUDIO 57 FINE ARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Sep 2014 |
Entity Number: | 3548634 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 211 W 57TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-956-9395
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIACOMO MONASTERO | Chief Executive Officer | 211 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 W 57TH ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1447309-DCA | Inactive | Business | 2012-12-22 | 2013-01-20 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-27 | 2009-07-10 | Address | 205 WEST 57TH SREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918000047 | 2014-09-18 | CERTIFICATE OF DISSOLUTION | 2014-09-18 |
110811002571 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090710002358 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070727000104 | 2007-07-27 | CERTIFICATE OF INCORPORATION | 2007-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1151079 | RENEWAL | INVOICED | 2012-12-14 | 50 | Special Sale License Renewal Fee |
1151080 | RENEWAL | INVOICED | 2012-11-09 | 50 | Special Sale License Renewal Fee |
1151078 | LICENSE | INVOICED | 2012-10-05 | 50 | Special Sales License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State