Name: | LAUREN TIFFANY CASTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2003 (22 years ago) |
Entity Number: | 2912775 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 26 WEST 47TH STREET RM 303, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WEST 47TH STREET RM 303, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EDUARDO JARAMILLO | Chief Executive Officer | 26 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2009-05-12 | Address | 26 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090512002220 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070525002295 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
051025002227 | 2005-10-25 | BIENNIAL STATEMENT | 2005-05-01 |
030529000718 | 2003-05-29 | CERTIFICATE OF INCORPORATION | 2003-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5798087901 | 2020-06-16 | 0202 | PPP | 26 W 47th Street Suite 303, New York, NY, 10036-8603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4302478605 | 2021-03-18 | 0202 | PPS | 26 W 47th St Ste 303, New York, NY, 10036-8647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State