Name: | VLM STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2012 (13 years ago) |
Entity Number: | 4295004 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 6 East 39 Street Suite 901, New York, NY, United States, 10016 |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
VINOODH MATADIN | Chief Executive Officer | 6 EAST 39 STREET SUITE 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 6 EAST 39TH ST, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 6 EAST 39TH ST, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-09-19 | Address | 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001901 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240203000225 | 2024-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-17 |
220906002216 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200909060997 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
191224002088 | 2019-12-24 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State