Name: | STAHMAN STUDIO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1982 (43 years ago) |
Date of dissolution: | 23 Jan 2003 |
Entity Number: | 744429 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 130 STERLING AVE, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STAHMAN | Chief Executive Officer | 130 STERLING AVE, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
KELBERG & DORFF | DOS Process Agent | 485 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2000-02-01 | Address | 1200 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2000-02-01 | Address | 1200 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1982-01-07 | 1995-04-06 | Address | 485 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030123000784 | 2003-01-23 | CERTIFICATE OF DISSOLUTION | 2003-01-23 |
000201002522 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980414002554 | 1998-04-14 | BIENNIAL STATEMENT | 1998-01-01 |
950406002165 | 1995-04-06 | BIENNIAL STATEMENT | 1994-01-01 |
A830405-6 | 1982-01-07 | CERTIFICATE OF INCORPORATION | 1982-01-07 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State