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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT SEIDEL | Chief Executive Officer | 2400 W EMPIRE AVE, SUITE 200, BURBANK, CA, United States, 91504 |
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) |
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