Search icon

JOHN WARREN WRIGHT STUDIO INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL PETRONELLA Chief Executive Officer 5 TUDOR CITY PL, 624, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-03 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

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)

Filings

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
990108002093 1999-01-08 BIENNIAL STATEMENT 1999-01-01
970402002195 1997-04-02 BIENNIAL STATEMENT 1997-01-01
940307002412 1994-03-07 BIENNIAL STATEMENT 1994-01-01
A941637-1 1983-01-18 ERRONEOUS ENTRY 1983-01-18
DP-10764 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 2903 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State