Name: | THE SUBURBAN JUNGLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 3021829 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SUBURBAN JUNGLE, INC., CONNECTICUT | 1312584 | CONNECTICUT |
Headquarter of | THE SUBURBAN JUNGLE, INC., CONNECTICUT | 0792912 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE SUBURBAN JUNGLE, INC. | DOS Process Agent | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALISON BERNSTEIN | Chief Executive Officer | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2006-05-02 | 2014-12-01 | Address | 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2014-12-01 | Address | 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-02 | 2014-12-01 | Address | 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-03-04 | 2006-05-02 | Address | 275 MADISON AVE FLOOR 6, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000651 | 2021-06-17 | CERTIFICATE OF MERGER | 2021-06-17 |
210427060250 | 2021-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180725006292 | 2018-07-25 | BIENNIAL STATEMENT | 2018-03-01 |
141201006925 | 2014-12-01 | BIENNIAL STATEMENT | 2014-03-01 |
120509002263 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100803002896 | 2010-08-03 | BIENNIAL STATEMENT | 2010-03-01 |
080627002352 | 2008-06-27 | BIENNIAL STATEMENT | 2008-03-01 |
060502002443 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040304000426 | 2004-03-04 | CERTIFICATE OF INCORPORATION | 2004-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5602338006 | 2020-06-29 | 0202 | PPP | 135 East 57th Street 14th Floor, NEW YORK, NY, 10022-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 Feb 2025
Sources: New York Secretary of State