Name: | THE CHANGE GROUP NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1999 (26 years ago) |
Entity Number: | 2400693 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1578 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SEBASTIAN SANCHEZ | Chief Executive Officer | 1578 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CHANGE GROUP NEW YORK, INC. | DOS Process Agent | 1578 Broadway, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 1578 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2025-01-22 | Address | 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001886 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
221019000317 | 2022-10-19 | BIENNIAL STATEMENT | 2021-07-01 |
990721000348 | 1999-07-21 | APPLICATION OF AUTHORITY | 1999-07-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
147534 | CL VIO | INVOICED | 2011-09-21 | 625 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8862747407 | 2020-05-19 | 0202 | PPP | 234 W 42nd Street, New York City, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State