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
Name | Role | Address |
---|---|---|
MARTIN SAUBER | Chief Executive Officer | 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743 |
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. |
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