Name: | STUDIO 2300 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2016 (9 years ago) |
Date of dissolution: | 21 Jul 2022 |
Entity Number: | 4965973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000737 | 2022-07-21 | CERTIFICATE OF TERMINATION | 2022-07-21 |
SR-75717 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75718 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161014000018 | 2016-10-14 | CERTIFICATE OF AMENDMENT | 2016-10-14 |
160907000783 | 2016-09-07 | CERTIFICATE OF PUBLICATION | 2016-09-07 |
160621000087 | 2016-06-21 | APPLICATION OF AUTHORITY | 2016-06-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State