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
Name | Role | Address |
---|---|---|
AARON RAND | DOS Process Agent | 52 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
AARON RAND | Chief Executive Officer | 52 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514 |
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) |
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