Search icon

STUDIO 24, INC.

Company Details

Name: STUDIO 24, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1979 (46 years ago)
Date of dissolution: 15 Apr 2014
Entity Number: 533150
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-09 24TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 35-09 24TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUES RAPAYELIAN Chief Executive Officer 35-09 24TH ST, APT 10, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-09 24TH STREET, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Type Date End date Address
21ST1211306 Appearance Enhancement Business License 2004-10-27 2024-10-27 24 GILLETTE AVE, SAYVILLE, NY, 11782

History

Start date End date Type Value
2007-03-01 2009-01-14 Address 23-22 30 ROAD, APT 10, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-02-19 2007-03-01 Address 23-22 30 ROAD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1979-01-15 1994-02-03 Address 35-09 24TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160518069 2016-05-18 ASSUMED NAME CORP INITIAL FILING 2016-05-18
140415000205 2014-04-15 CERTIFICATE OF DISSOLUTION 2014-04-15
130118002279 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110131002441 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090114002862 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070301002765 2007-03-01 BIENNIAL STATEMENT 2007-01-01
990222002321 1999-02-22 BIENNIAL STATEMENT 1999-01-01
970521002052 1997-05-21 BIENNIAL STATEMENT 1997-01-01
940203002219 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930219002659 1993-02-19 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607440 0215600 2006-05-01 35-09 24TH STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-07
Case Closed 2006-08-18

Related Activity

Type Complaint
Activity Nr 203830377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-07-07
Abatement Due Date 2006-08-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State