EMERSON WAJDOWICZ STUDIOS INC.

Name: | EMERSON WAJDOWICZ STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1982 (43 years ago) |
Entity Number: | 765971 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001 |
Principal Address: | 257 CENTRAL PARK WEST #5D, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUREK WAJDOWICZ | Chief Executive Officer | 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMERSON WAJDOWICZ STUDIOS INC. | DOS Process Agent | 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 2018-04-03 | Address | 1123 BROADWAY, SUITE 1106, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 2000-05-01 | Address | 101 WEST 90TH ST #14C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1996-08-28 | 2018-04-03 | Address | 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-07-10 | 1996-08-28 | Address | 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1996-08-28 | Address | 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403007640 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140429006098 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120629002634 | 2012-06-29 | BIENNIAL STATEMENT | 2012-04-01 |
100511002462 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080416002790 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State