Name: | STUDIO MAGNETICS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1976 (49 years ago) |
Date of dissolution: | 29 Jan 2013 |
Entity Number: | 408890 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742 |
Address: | ATTN: WALTER HEALEY, 156 W 56 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINDELS MARX DAVIES IVES | DOS Process Agent | ATTN: WALTER HEALEY, 156 W 56 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CRAIG M BALABAN | Chief Executive Officer | 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-01 | 1996-11-14 | Address | 3402 EMERIC AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130129000656 | 2013-01-29 | CERTIFICATE OF DISSOLUTION | 2013-01-29 |
20090522015 | 2009-05-22 | ASSUMED NAME LLC INITIAL FILING | 2009-05-22 |
001127002871 | 2000-11-27 | BIENNIAL STATEMENT | 2000-09-01 |
961114002027 | 1996-11-14 | BIENNIAL STATEMENT | 1996-09-01 |
A339739-4 | 1976-09-01 | CERTIFICATE OF INCORPORATION | 1976-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139375 | 0214700 | 1998-09-03 | 12 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200152247 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101052 D01 I |
Issuance Date | 1998-12-23 |
Abatement Due Date | 1998-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101052 D02 |
Issuance Date | 1998-12-23 |
Abatement Due Date | 1998-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101052 L01 |
Issuance Date | 1998-12-23 |
Abatement Due Date | 1998-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19101052 L03 I |
Issuance Date | 1998-12-23 |
Abatement Due Date | 1998-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State