Search icon

MULTISTAGES THEATRE INC.

Company Details

Name: MULTISTAGES THEATRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339995
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 344 WEST 87TH STREET, 2R, NEW YORK, NY, United States, 10024
Address: Perl Grossman & Associates LLP, 3000 Marcus Ave #3E6, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORCA PERESS Chief Executive Officer 344 WEST 87TH STREET, 2-R, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ALLEN PERL DOS Process Agent Perl Grossman & Associates LLP, 3000 Marcus Ave #3E6, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 344 WEST 87TH STREET, 2-R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-13 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-01-01 Address 344 W 87th St Apt 2R, New York, NY, 10024, 2666, USA (Type of address: Service of Process)
2024-06-13 2024-06-13 Address 344 WEST 87TH STREET, 2-R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-13 2025-01-01 Address 344 WEST 87TH STREET, 2-R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047356 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240613004000 2024-06-13 BIENNIAL STATEMENT 2024-06-13
210104062582 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103007466 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150128006041 2015-01-28 BIENNIAL STATEMENT 2015-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State