Name: | THESPIS NY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2012 (13 years ago) |
Entity Number: | 4251313 |
ZIP code: | 10037 |
County: | New York |
Place of Formation: | New York |
Address: | 45w 132nd street,, apt 6t, NEW YORK, NY, United States, 10037 |
Principal Address: | 640 FT WASHINGTON AVE APT 1A, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 45w 132nd street,, apt 6t, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
FRANCO MOSCHETTI | Chief Executive Officer | 640 FT WASHINGTON AVE APT 1A, NEW YORK, NY, United States, 10040 |
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 |
---|---|---|---|
2016-05-17 | 2022-11-21 | Address | 640 FT WASHINGTON AVE APT 1A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2022-11-21 | Address | 640 FT WASHINGTON AVE, 1A, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2014-05-06 | 2016-05-17 | Address | 640 FORT WASHINGTON AVE APT 1A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2016-05-17 | Address | 640 FORT WASHINGTON AVE APT 1A, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221121000249 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
160517006568 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140506007630 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120529000787 | 2012-05-29 | CERTIFICATE OF INCORPORATION | 2012-05-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State