Name: | STUDIO TUSK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2015 (10 years ago) |
Entity Number: | 4791405 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-07-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-07 | 2023-07-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-28 | 2023-06-07 | Address | 49 CLINTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Registered Agent) |
2020-08-28 | 2023-06-07 | Address | 49 CLINTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2015-07-17 | 2020-08-28 | Address | 139 BEACON HILL DR. APT.16H, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000210 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
230607002091 | 2023-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-07 |
210702000685 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
200828000099 | 2020-08-28 | CERTIFICATE OF CHANGE | 2020-08-28 |
200630000312 | 2020-06-30 | CERTIFICATE OF AMENDMENT | 2020-06-30 |
151104000318 | 2015-11-04 | CERTIFICATE OF PUBLICATION | 2015-11-04 |
150717010217 | 2015-07-17 | ARTICLES OF ORGANIZATION | 2015-07-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State