Search icon

DELUXE DIGITAL STUDIOS, INC.

Company Details

Name: DELUXE DIGITAL STUDIOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2009 (16 years ago)
Date of dissolution: 15 Jan 2014
Entity Number: 3758335
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1377 NORTH SERRANO AVE, HOLLYWOOD, CA, United States, 90027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT SEIDEL Chief Executive Officer 2400 W EMPIRE AVE, SUITE 200, BURBANK, CA, United States, 91504

History

Start date End date Type Value
2010-12-22 2013-01-24 Address 2400 W EMPIRE AVE, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140115000410 2014-01-15 CERTIFICATE OF TERMINATION 2014-01-15
130124006107 2013-01-24 BIENNIAL STATEMENT 2013-01-01
111130000275 2011-11-30 ERRONEOUS ENTRY 2011-11-30
DP-2090433 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
101222002172 2010-12-22 BIENNIAL STATEMENT 2011-01-01
090102000501 2009-01-02 APPLICATION OF AUTHORITY 2009-01-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State