Name: | SCARSDALE REPERTOIRE DANCE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051116 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 26 FERNCLIFF RD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 65 GARTH RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE LAVERDIERE MARX | Chief Executive Officer | 65 GARTH RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O RENEE MARX | DOS Process Agent | 26 FERNCLIFF RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-10 | 2010-06-16 | Address | 84 GREENACRES AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912002327 | 2012-09-12 | BIENNIAL STATEMENT | 2012-05-01 |
100616003272 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080610003143 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
060524003572 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040510000392 | 2004-05-10 | CERTIFICATE OF INCORPORATION | 2004-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7867148503 | 2021-03-08 | 0202 | PPS | 65 Garth Rd, Scarsdale, NY, 10583-3749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3858767407 | 2020-05-08 | 0202 | PPP | 65 GARTH RD, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State