Search icon

DSP STUDIOS, INC.

Company Details

Name: DSP STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964822
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, New York, NY, United States, 12207
Principal Address: 144 5th Ave, Apartment 5, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL PAGEL Chief Executive Officer 144 5TH AVE, APARTMENT 5, BROOKLYN, NY, United States, 10011

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, New York, NY, United States, 12207

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 843 44TH ST., APT 2B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address APARTMENT 5 144 5TH AVE, BROOKLYN, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-06-25 2024-06-06 Address 843 44TH ST., APT 2B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-06-22 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-22 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-06-22 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002410 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220624001175 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200624060079 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180615006031 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160617006073 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120625006096 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100622000730 2010-06-22 CERTIFICATE OF INCORPORATION 2010-06-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State