Name: | NEW STYLE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2013 (12 years ago) |
Entity Number: | 4419340 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 97 FRONT STREET, SUITE B, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY HUDSON | Chief Executive Officer | 97 FRONT ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 97 FRONT ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-06-13 | Address | 97 FRONT ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2015-06-09 | 2021-06-15 | Address | 146-61 182ND STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-18 | 2023-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-18 | 2023-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001973 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210615060671 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190705060106 | 2019-07-05 | BIENNIAL STATEMENT | 2019-06-01 |
170703006017 | 2017-07-03 | BIENNIAL STATEMENT | 2017-06-01 |
150609006416 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130618000334 | 2013-06-18 | CERTIFICATE OF INCORPORATION | 2013-06-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State