JOHN WARREN WRIGHT STUDIO INC.

Name: | JOHN WARREN WRIGHT STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1979 (46 years ago) |
Entity Number: | 534303 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-03 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL PETRONELLA | Chief Executive Officer | 5 TUDOR CITY PL, 624, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29-03 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 1997-04-02 | Address | 159-05 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 2007-03-22 | Address | 159-05 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1994-03-07 | 2007-03-22 | Address | 159-05 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1979-01-22 | 1994-03-07 | Address | 159-05 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160714041 | 2016-07-14 | ASSUMED NAME CORP INITIAL FILING | 2016-07-14 |
070322003126 | 2007-03-22 | BIENNIAL STATEMENT | 2007-01-01 |
050201002066 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030114002176 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010108002396 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State