Name: | STUDIO MACBETH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1979 (46 years ago) |
Entity Number: | 561283 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 3 E 44TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND DOWNING | Chief Executive Officer | 3 E 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAYMOND DOWNING | DOS Process Agent | 3 E 44TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 2001-06-27 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, 7802, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2001-06-27 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, 7802, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2001-06-27 | Address | RAYMOND DOWNING, 130 W 42ND ST, NEW YORK, NY, 10036, 7802, USA (Type of address: Service of Process) |
1979-06-04 | 1995-04-28 | Address | 55 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180529109 | 2018-05-29 | ASSUMED NAME CORP INITIAL FILING | 2018-05-29 |
030611002714 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010627002532 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990708002432 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
970616002167 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State