Name: | NEW WORLD STAGES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2022 |
Entity Number: | 3308461 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NEW WORLD STAGES LLC | DOS Process Agent | 1560 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2022-11-03 | Address | 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-12-18 | 2020-01-02 | Address | 321 WEST 44TH STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-02-25 | 2014-12-18 | Address | 340 W 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-04-02 | 2014-02-25 | Address | 250 W 49TH ST, STE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-20 | 2012-04-02 | Address | 777 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103004063 | 2022-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-14 |
200102061614 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
170511006137 | 2017-05-11 | BIENNIAL STATEMENT | 2016-01-01 |
141218000688 | 2014-12-18 | CERTIFICATE OF CHANGE | 2014-12-18 |
140225006273 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State