Search icon

PEDDLER'S STUDIO, INC.

Company Details

Name: PEDDLER'S STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2011 (14 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 4065795
ZIP code: 19145
County: Kings
Place of Formation: New York
Address: 2332 S ROSEWOOD ST, PHILADELPHIA, PA, United States, 19145

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
GERARD GRECO Agent 470 FLUSHING AVE #5, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
C/O GERARD GRECO DOS Process Agent 2332 S ROSEWOOD ST, PHILADELPHIA, PA, United States, 19145

Chief Executive Officer

Name Role Address
GERARD GRECO Chief Executive Officer 2332 S ROSEWOOD ST., PHILADELPHIA, PA, United States, 19145

History

Start date End date Type Value
2023-06-23 2024-10-24 Address 2332 S ROSEWOOD ST., PHILADELPHIA, PA, 19145, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-10-24 Address 470 FLUSHING AVE #5, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2023-06-23 2024-10-24 Address 2332 S ROSEWOOD ST, PHILADELPHIA, PA, 19145, USA (Type of address: Service of Process)
2023-06-22 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-01 2023-06-23 Address 470 FLUSHING AVE #5, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2023-06-01 2023-06-23 Address 2332 S ROSEWOOD ST., PHILADELPHIA, PA, 19145, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-23 Address 2332 S ROSEWOOD ST, PHILADELPHIA, PA, 19145, USA (Type of address: Service of Process)
2023-06-01 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-03-10 2023-06-01 Address 470 FLUSHING AVE #5, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-03-10 2023-06-01 Address 470 FLUSHING AVE #5, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241024000995 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
230623003308 2023-06-22 CERTIFICATE OF AMENDMENT 2023-06-22
230601002575 2023-06-01 BIENNIAL STATEMENT 2023-03-01
110310000479 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State