Search icon

STUDIO SBV, INC.

Company Details

Name: STUDIO SBV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2012 (12 years ago)
Date of dissolution: 11 May 2016
Entity Number: 4282023
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 28 WEST 27TH STREET, #10F, NEW YORK, NY, United States, 10001
Principal Address: 28 W 27TH STREET, #10F, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC STROMBERG Chief Executive Officer 28 W 27TH STREET, #10F, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STUDIO SBV, INC. DOS Process Agent 28 WEST 27TH STREET, #10F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-06-10 2014-12-31 Address 28 WEST 27TH STREET, #10F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-05 2013-06-10 Address 132 MULBERRY STREET SUITE 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-11 2012-12-05 Address 54 WEST 21ST STREET, #1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-08-10 2012-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511000564 2016-05-11 CERTIFICATE OF TERMINATION 2016-05-11
141231006297 2014-12-31 BIENNIAL STATEMENT 2014-08-01
130610000495 2013-06-10 CERTIFICATE OF CHANGE 2013-06-10
121205000580 2012-12-05 CERTIFICATE OF CHANGE 2012-12-05
120911000038 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120810000427 2012-08-10 APPLICATION OF AUTHORITY 2012-08-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State