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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC STROMBERG | Chief Executive Officer | 28 W 27TH STREET, #10F, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STUDIO SBV, INC. | DOS Process Agent | 28 WEST 27TH STREET, #10F, NEW YORK, NY, United States, 10001 |
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) |
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