Name: | PURPLE PASSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1992 (33 years ago) |
Entity Number: | 1660310 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 211 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Address: | C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURPLE PASSION, INC. | DOS Process Agent | C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
H FLAX | Chief Executive Officer | 211 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2020-08-05 | Address | C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-04 | 2018-09-10 | Address | 211 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-14 | 2002-07-30 | Address | 242 W 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-09-14 | 2002-07-30 | Address | 242 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1998-09-14 | Address | PO BOX 1139, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1998-09-14 | Address | 682 - 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1992-08-20 | 2016-08-04 | Address | P.O. BOX 1139, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060212 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180910006283 | 2018-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
160804006562 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
120813006110 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100819002444 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080826002819 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060808002409 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040903002060 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020730002485 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000811002338 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2930297703 | 2020-05-01 | 0202 | PPP | 211 W 20TH ST, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9421078304 | 2021-01-30 | 0202 | PPS | 211 W 20th St, New York, NY, 10011-3501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503795 | Other Contract Actions | 2005-04-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PURPLE PASSION, INC. |
Role | Plaintiff |
Name | RCN TELECOM SERVICES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State