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
Name | Role | Address |
---|---|---|
GERARD GRECO | Agent | 470 FLUSHING AVE #5, BROOKLYN, NY, 11205 |
Name | Role | Address |
---|---|---|
C/O GERARD GRECO | DOS Process Agent | 2332 S ROSEWOOD ST, PHILADELPHIA, PA, United States, 19145 |
Name | Role | Address |
---|---|---|
GERARD GRECO | Chief Executive Officer | 2332 S ROSEWOOD ST., PHILADELPHIA, PA, United States, 19145 |
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) |
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