Name: | FLORATOS REHEARSAL STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386698 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 353 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Address: | 353 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREAS FLORATOS | Chief Executive Officer | 50 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-11 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813002436 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100920002724 | 2010-09-20 | BIENNIAL STATEMENT | 2010-07-01 |
060711000401 | 2006-07-11 | CERTIFICATE OF INCORPORATION | 2006-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5913938910 | 2021-05-01 | 0202 | PPS | 353 W 48th St, New York, NY, 10036-1324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6492517901 | 2020-06-16 | 0202 | PPP | 353 W 45th St Fl 2, New York, NY, 10036-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State