Search icon

NEW WORLD STAGES LLC

Company Details

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

DOS Process Agent

Name Role Address
NEW WORLD STAGES LLC DOS Process Agent 1560 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10036

Unique Entity ID

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.

Unique Entity ID:
VY5WKLYCUDJ6
CAGE Code:
8VBT6
UEI Expiration Date:
2024-11-13

Business Information

Activation Date:
2023-11-16
Initial Registration Date:
2021-02-05

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
9999000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State