Search icon

PAPERWHITE STUDIOS LTD.

Company Details

Name: PAPERWHITE STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669899
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, IL, United States, 12207
Principal Address: 456 JOHNSON AVENUE, SUITE 200, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINI HEUGLE Chief Executive Officer 456 JOHNSON AVENUE, SUITE 200, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, IL, United States, 12207

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 195 CHRYSTIE STREET, SUITE 601E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-02 Address 195 CHRYSTIE STREET, SUITE 601E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-12 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2024-08-13 Address 195 CHRYSTIE STREET, SUITE 601E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-05-09 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-09 2024-08-13 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002010 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240813000229 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
100608002350 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080529000383 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
080509000810 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State