Name: | SCULPTURE GUILD OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1999 (26 years ago) |
Entity Number: | 2337727 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 57 W 57TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MARK LEBOW ESQ | DOS Process Agent | 57 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CAROL CONN | Chief Executive Officer | 57 W 57TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-15 | 2017-02-23 | Address | 250 W 57TH ST, STE 901, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2017-02-23 | Address | 250 W 57TH ST, STE 901, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-01-21 | 2021-04-12 | Address | LEBOW & SOKOLOW LLP, 770 LEXINGTON AVE 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-04-05 | 2015-01-15 | Address | 250 W 57TH ST, STE 901, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-04-05 | 2009-01-21 | Address | 250 W 57TH ST, STE 901, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060636 | 2021-04-12 | BIENNIAL STATEMENT | 2021-01-01 |
190123060454 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170223006217 | 2017-02-23 | BIENNIAL STATEMENT | 2017-01-01 |
150115006588 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130204006075 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State