Name: | SCORES HOLDING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072100 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Utah |
Address: | 617 11th Avenue, NEW YORK, NY, United States, 10036 |
Principal Address: | 617 11th Avenue, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 617 11th Avenue, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT GANS | Chief Executive Officer | SCORES HOLDING COMPANY, 533-535 WEST 27TH ST 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2012-07-16 | Address | SCORES HOLDING COMPANY, 533-535 WEST 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2009-02-10 | Address | SCORES HOLDING COMPANY, 533-535 WEST 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207000360 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
120716002117 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
090210002939 | 2009-02-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524002336 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040629000315 | 2004-06-29 | APPLICATION OF AUTHORITY | 2004-06-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State