Search icon

STUDIO HOMES, INC.

Company Details

Name: STUDIO HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1976 (49 years ago)
Date of dissolution: 01 Aug 2007
Entity Number: 402048
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 52 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON RAND DOS Process Agent 52 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
AARON RAND Chief Executive Officer 52 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
2002-05-28 2004-06-28 Address 265 ROMBOUT RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2002-05-28 2004-06-28 Address 265 ROMBOUT RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2002-05-28 2004-06-28 Address 265 ROMBOUT RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2000-06-20 2002-05-28 Address 52 HICKORY HILL RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2000-06-20 2002-05-28 Address 52 HICKORY HILL RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20090623033 2009-06-23 ASSUMED NAME LLC INITIAL FILING 2009-06-23
070801001045 2007-08-01 CERTIFICATE OF DISSOLUTION 2007-08-01
060523003287 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002456 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020528003080 2002-05-28 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State