STAGE ENTERTAINMENT USA, INC.

Name: | STAGE ENTERTAINMENT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (33 years ago) |
Entity Number: | 1680415 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, STE 701, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAGE ENTERTAINMENT USA, INC. | DOS Process Agent | 1560 BROADWAY, STE 701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARTHUR DE BOK | Chief Executive Officer | 1560 BROADWAY, STE 701, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-11 | 2021-03-18 | Address | 321 WEST 44TH STREET, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2017-05-11 | Address | 321 WEST 44TH STREET, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2021-03-18 | Address | 321 WEST 44TH STREET, STE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-02 | 2014-11-07 | Address | 250 W 49TH ST, STE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-04-02 | 2014-11-07 | Address | 250 W 49TH ST, STE 801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060361 | 2021-03-18 | BIENNIAL STATEMENT | 2020-11-01 |
201229000329 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
201229000319 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
201229000307 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
201229000322 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State