Search icon

SCORES ENTERTAINMENT, INC.

Company Details

Name: SCORES ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1991 (34 years ago)
Entity Number: 1507113
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10155
Address: ATTN: IRVING BILZINSKY, PRES., 333 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-421-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING N B IZINSKY Chief Executive Officer 711 MONTAUK CT, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: IRVING BILZINSKY, PRES., 333 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0554312-DCA Inactive Business 2002-09-20 2004-09-30

History

Start date End date Type Value
1999-07-06 2001-02-23 Address ATTN: IRVING BILZINSKY, PRES., 333 EAST 60TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-06-29 2001-02-23 Address 964 3RD AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-06-29 1999-07-06 Address 333 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-02-06 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-06 1999-06-29 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030211002310 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010223002084 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990706000115 1999-07-06 CERTIFICATE OF CHANGE 1999-07-06
990629002302 1999-06-29 BIENNIAL STATEMENT 1999-02-01
910206000172 1991-02-06 CERTIFICATE OF INCORPORATION 1991-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1270096 RENEWAL INVOICED 2002-09-23 910 Cabaret Renewal Fee
1270097 RENEWAL INVOICED 2000-09-20 910 Cabaret Renewal Fee
1270098 RENEWAL INVOICED 1998-09-28 910 Cabaret Renewal Fee
1270099 RENEWAL INVOICED 1996-09-23 910 Cabaret Renewal Fee
1270100 RENEWAL INVOICED 1994-09-30 910 Cabaret Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State