Name: | SCOTT LEHRER SOUND DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1999 (26 years ago) |
Entity Number: | 2363642 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SCOTT LEHRER | Chief Executive Officer | 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-02 | 2001-05-14 | Address | 220 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030403002567 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010514002155 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
990402000508 | 1999-04-02 | CERTIFICATE OF INCORPORATION | 1999-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2129278502 | 2021-02-19 | 0202 | PPS | 161 Chrystie St Apt 2C, New York, NY, 10002-2864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3448847404 | 2020-05-07 | 0202 | PPP | 161 Chrystie Street #2C, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State