Name: | BANDSINTOWN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2013 (12 years ago) |
Entity Number: | 4407316 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BANDSINTOWN GROUP, INC. | DOS Process Agent | 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FABRICE SERGENT | Chief Executive Officer | 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-06 | 2021-05-25 | Address | 8 WEST 36TH STREET, 9TH AND 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2021-05-25 | Address | 8 WEST 36TH STREET, 9TH AND 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-11-21 | 2019-05-06 | Address | 1216 BROADWAY, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-11-21 | 2019-05-06 | Address | 1216 BROADWAY, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2019-05-06 | Address | 1216 BROADWAY,, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-05-02 | 2017-11-21 | Address | 1216 BROADWAY, FLR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2017-11-21 | Address | 1216 BROADWAY, FLR 2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-02-26 | 2017-05-02 | Address | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-02-26 | 2017-05-02 | Address | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2017-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525060337 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190506060556 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
171121002017 | 2017-11-21 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
171106000293 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
170502007012 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160302000489 | 2016-03-02 | CERTIFICATE OF AMENDMENT | 2016-03-02 |
160226006130 | 2016-02-26 | BIENNIAL STATEMENT | 2015-05-01 |
130522001039 | 2013-05-22 | APPLICATION OF AUTHORITY | 2013-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9403478302 | 2021-01-30 | 0202 | PPS | 19 W 34th St Rm 1000, New York, NY, 10001-3006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5678027704 | 2020-05-01 | 0202 | PPP | 19 W 34th St RM 1000, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State