Name: | KATOPIS DESIGN STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2018 (7 years ago) |
Date of dissolution: | 08 Oct 2024 |
Entity Number: | 5263641 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 10901 72nd Road, Apt 3C, Forest Hills, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THEODORE JOHN KATOPIS | Chief Executive Officer | 10901 72ND ROAD, APT 3C, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 10901 72ND ROAD, APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-10-22 | Address | 10901 72ND ROAD, APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 10901 72ND ROAD, APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-10-22 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-13 | 2024-01-31 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-13 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2024-01-31 | Address | 10901 72ND ROAD, APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2018-01-09 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-09 | 2023-12-13 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001836 | 2024-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-08 |
240131000825 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
231213022189 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
180109010396 | 2018-01-09 | CERTIFICATE OF INCORPORATION | 2018-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State