DRAMATICS 57, INC.

Name: | DRAMATICS 57, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1996 (29 years ago) |
Entity Number: | 2048126 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LARRY KOLBER | Chief Executive Officer | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21DR1055774 | DOSAEBUSINESS | 2014-01-03 | 2029-01-22 | 352 W 57TH ST, NEW YORK, NY, 10019 |
21DR1055774 | DOSAEBUSUNESS | 2014-01-03 | 2029-01-22 | 352 W 57TH ST, NEW YORK, NY, 10019 |
21DR1055774 | Appearance Enhancement Business License | 1997-01-22 | 2025-01-22 | 352 W 57TH ST, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 120 E. 34TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2025-05-14 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2025-05-14 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-07-15 | 1998-08-24 | Address | 200 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000118 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
120809002928 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100722002108 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080716002671 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060629002928 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3246031 | CL VIO | INVOICED | 2020-10-14 | 350 | CL - Consumer Law Violation |
3160033 | CL VIO | CREDITED | 2020-02-19 | 175 | CL - Consumer Law Violation |
2782245 | CL VIO | CREDITED | 2018-04-26 | 175 | CL - Consumer Law Violation |
2623018 | CL VIO | INVOICED | 2017-06-09 | 350 | CL - Consumer Law Violation |
2578127 | CL VIO | CREDITED | 2017-03-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-02-07 | Default Decision | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
2018-04-18 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2017-03-08 | Default Decision | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State