Name: | CHORUS MUSIC STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864303 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 25 W 32ND ST 3 FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG HEE LEE | Chief Executive Officer | 25 W 32ND ST 3 FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHORUS MUSIC STUDIO, INC. | DOS Process Agent | 25 W 32ND ST 3 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 25 W 32ND ST 3 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2023-05-17 | Address | 25 W 32ND ST 3 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2023-05-17 | Address | 25 W 32ND ST 3 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-17 | 2013-01-07 | Address | 25W 32ND ST #3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-01-17 | 2013-01-07 | Address | 25 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-17 | 2013-01-07 | Address | 25 W 32ND ST #3 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2007-01-17 | Address | 25W 32ND ST #15A8, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2007-01-17 | Address | 50 W 34TH ST #15A8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2007-01-17 | Address | 25 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-31 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002838 | 2023-05-17 | BIENNIAL STATEMENT | 2023-01-01 |
210104061563 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060625 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170106006376 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150107006763 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130107007149 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
100806000022 | 2010-08-06 | ANNULMENT OF DISSOLUTION | 2010-08-06 |
DP-1787378 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090102002436 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117002761 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1575368304 | 2021-01-19 | 0202 | PPS | 25 W 32nd St Fl 3, New York, NY, 10001-3806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4640237109 | 2020-04-13 | 0202 | PPP | 25 West 32ND ST, NEW YORK, NY, 10001-3801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State