II BY IV STUDIO INC.

Name: | II BY IV STUDIO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2011 (14 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 4163481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH RUSHBROOK | Chief Executive Officer | 77 MOWAT AVE., SUITE 109, TORONTO, Canada, M6K-3E3 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2018-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2013-11-19 | 2015-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2011-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000266 | 2019-06-26 | CERTIFICATE OF TERMINATION | 2019-06-26 |
SR-58972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180123006170 | 2018-01-23 | BIENNIAL STATEMENT | 2017-11-01 |
151102006325 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State