Name: | THEATRE C LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2009 (16 years ago) |
Entity Number: | 3858018 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 1-50 50TH AVENUE, STE 3304, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CARLOS ARMESTO | DOS Process Agent | 1-50 50TH AVENUE, STE 3304, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2017-09-06 | Address | 122 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-18 | 2012-05-07 | Address | 2186 5TH AVE APT 5K, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062122 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006332 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150903006115 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130919006026 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
120507002166 | 2012-05-07 | BIENNIAL STATEMENT | 2011-09-01 |
090918000677 | 2009-09-18 | ARTICLES OF ORGANIZATION | 2009-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1496138808 | 2021-04-10 | 0202 | PPS | 625 W 57th St Apt 2012, New York, NY, 10019-2678 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2953917702 | 2020-05-01 | 0202 | PPP | 625 W 57TH ST APT 513, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State