Search icon

MARTIN SAUBER STUDIO, INC.

Company Details

Name: MARTIN SAUBER STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1978 (46 years ago)
Date of dissolution: 08 Oct 2004
Entity Number: 520913
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SAUBER Chief Executive Officer 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743

History

Start date End date Type Value
1994-05-24 2000-05-16 Name DIVERSIFIED PHOTO SERVICES, INC.
1993-11-16 2000-11-28 Address 30 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-05-10 2000-11-28 Address 30 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-05-10 2000-11-28 Address 30 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1989-08-22 1993-11-16 Address 30 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1978-11-13 1989-08-22 Address 14 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1978-11-13 1994-05-24 Name MARTIN SAUBER STUDIO INC.

Filings

Filing Number Date Filed Type Effective Date
20151006004 2015-10-06 ASSUMED NAME LLC INITIAL FILING 2015-10-06
041008000677 2004-10-08 CERTIFICATE OF DISSOLUTION 2004-10-08
021018002694 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001128002386 2000-11-28 BIENNIAL STATEMENT 2000-11-01
000516000505 2000-05-16 CERTIFICATE OF AMENDMENT 2000-05-16
981103002566 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961119002093 1996-11-19 BIENNIAL STATEMENT 1996-11-01
940524000369 1994-05-24 CERTIFICATE OF AMENDMENT 1994-05-24
931116002910 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930510003080 1993-05-10 BIENNIAL STATEMENT 1993-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State