Search icon

STEAMWALKER STUDIO INC

Company Details

Name: STEAMWALKER STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2020 (5 years ago)
Entity Number: 5727424
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 7 wildwood ct, East Islip, NY, United States, 11730
Principal Address: 7 Wildwood Ct, East Islip, NY, United States, 11730

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DANIEL T BOUZA Agent 23 ONEILL AVE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
DANIEL T BOUZA DOS Process Agent 7 wildwood ct, East Islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
DANIEL BOUZA Chief Executive Officer 7 WILDWOOD CT, EAST ISLIP, NY, United States, 11730

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NJF2YERJPW37
CAGE Code:
8VQV5
UEI Expiration Date:
2022-02-10

Business Information

Activation Date:
2021-02-23
Initial Registration Date:
2021-02-10

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 7 WILDWOOD CT, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2020-03-13 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-03-13 2025-03-12 Address 23 ONEILL AVE, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2020-03-13 2025-03-12 Address 23 ONEILL AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005051 2025-03-12 BIENNIAL STATEMENT 2025-03-12
220323000378 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200313010207 2020-03-13 CERTIFICATE OF INCORPORATION 2020-03-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State