Name: | SEAN KIM STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5093538 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANGHYUG SEAN KIM | Chief Executive Officer | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-02-26 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-28 | 2025-02-26 | Address | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-02-26 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-28 | 2024-03-28 | Address | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-02-09 | 2024-03-28 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-09 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-02-09 | 2023-02-09 | Address | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-03-28 | Address | 460 MANHATTAN AVE, APT 2B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001708 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
240328000703 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
230209002678 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210223060212 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
170228010496 | 2017-02-28 | CERTIFICATE OF INCORPORATION | 2017-02-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State