Search icon

BALLET AMBASSADORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST 71ST STREET, 18A, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

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.

CAGE number:
5GYZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
SONDRA FORSYTH
Phone:
+1 212-600-0018
Fax:
+1 212-600-0018

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State