Name: | STUDIO139 SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 11 Jun 2019 |
Entity Number: | 4371716 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 12207 |
Principal Address: | 22 NUTHATCH DRIVE, WEST HENRIETTA, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE RODGERS | Chief Executive Officer | 22 NUTHATCH DRIVE, WEST HENRIETTA, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-05 | 2017-03-06 | Address | 22 NUTHATCH DRIVE, WEST HENRIETTA, NY, USA (Type of address: Chief Executive Officer) |
2015-03-05 | 2017-03-06 | Address | 22 NUTHATCH DRIVE, WEST HENRIETTA, NY, USA (Type of address: Principal Executive Office) |
2013-03-08 | 2015-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611000210 | 2019-06-11 | CERTIFICATE OF DISSOLUTION | 2019-06-11 |
170306007079 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150305006155 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130308001124 | 2013-03-08 | CERTIFICATE OF INCORPORATION | 2013-03-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State