ERNST HAAS STUDIO, INC.

Name: | ERNST HAAS STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1975 (50 years ago) |
Entity Number: | 385592 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA HAAS | Chief Executive Officer | 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
VICTORIA HAAS | DOS Process Agent | 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-10 | 2020-07-21 | Address | 113 E UNION ST, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2020-07-21 | Address | 113 E UNION, PASADENA, CA, 91103, USA (Type of address: Service of Process) |
1995-07-26 | 2006-04-10 | Address | 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2006-04-10 | Address | 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2006-04-10 | Address | 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721060171 | 2020-07-21 | BIENNIAL STATEMENT | 2019-12-01 |
20070216069 | 2007-02-16 | ASSUMED NAME LLC INITIAL FILING | 2007-02-16 |
060410002372 | 2006-04-10 | BIENNIAL STATEMENT | 2005-12-01 |
031203002496 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011210002526 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State