Name: | CITY SPORTS IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2006 (19 years ago) |
Entity Number: | 3356319 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 50 Park Ave, Apt 11A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITY SPORTS IMAGING, INC. | DOS Process Agent | 50 Park Ave, Apt 11A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAWRENCE SILVERBERG | Chief Executive Officer | 50 PARK AVE, APT 11A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2012-07-05 | Address | 130 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2012-07-05 | Address | 130 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2012-07-05 | Address | 130 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220829001812 | 2022-08-29 | BIENNIAL STATEMENT | 2022-05-01 |
120705002245 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100608002651 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080603002979 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060502000738 | 2006-05-02 | CERTIFICATE OF INCORPORATION | 2006-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4324857704 | 2020-05-01 | 0202 | PPP | 20 E 46TH ST RM 200, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State