BALLET AMBASSADORS, INC.

Name: | BALLET AMBASSADORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 09 Oct 2014 |
Entity Number: | 3074941 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 WEST 71ST STREET, 18A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 WEST 71ST STREET, 18A, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2014-10-09 | Address | 160 WEST 71ST STREET 18A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-08-09 | 2014-10-09 | Address | 50 WEST 77TH STREET, 12K, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2007-08-09 | 2008-12-10 | Address | 50 WEST 77TH STREET, 12K, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-07-07 | 2007-08-09 | Address | 235 WEST 108TH ST., #21, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009000364 | 2014-10-09 | SURRENDER OF AUTHORITY | 2014-10-09 |
081210000034 | 2008-12-10 | CERTIFICATE OF CHANGE | 2008-12-10 |
070809000342 | 2007-08-09 | CERTIFICATE OF CHANGE | 2007-08-09 |
040707000229 | 2004-07-07 | APPLICATION OF AUTHORITY | 2004-07-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State