Name: | KALA STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696474 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 5TH AVE APT 2C, NEW YORK, NY, United States, 10026 |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KALA STUDIO INC., RHODE ISLAND | 001657359 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MALCOLM MURRY | Chief Executive Officer | 1400 5TH AVE APT 2C, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-03-27 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-03-27 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2025-01-14 | 2025-01-14 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-03-27 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2025-01-06 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2018-06-04 | 2025-01-14 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2015-01-20 | 2025-01-14 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2015-01-20 | 2025-01-14 | Address | 1400 5TH AVE APT 2C, NEW YORK, NY, 10026, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003071 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
250114000973 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
230201003850 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210115060114 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
180604009132 | 2018-06-04 | BIENNIAL STATEMENT | 2017-01-01 |
150120010276 | 2015-01-20 | CERTIFICATE OF INCORPORATION | 2015-01-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State