Name: | ECONOMY SOUND AND DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2015 (10 years ago) |
Entity Number: | 4767033 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 188 FERRY RD, Sag Harbor, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
LAUREN RITCHIE | Chief Executive Officer | 188 FERRY RD, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-04-17 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2023-06-09 | 2023-06-09 | Address | 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-04-17 | Address | 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-09 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-09 | Address | 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2021-06-10 | Address | 99 WASHINGTON AVENUE,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-10-23 | 2021-06-10 | Address | 233 PACIFIC ST, APT 5C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2017-10-23 | Address | 500 WEST 30TH STREET, SUITE 26N, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-06-01 | 2017-10-23 | Address | 500 WEST 30TH STREET, SUITE 26N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001264 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
230609003659 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060578 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605060923 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
171023002010 | 2017-10-23 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170601007106 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601000509 | 2015-06-01 | APPLICATION OF AUTHORITY | 2015-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2540257707 | 2020-05-01 | 0202 | PPP | 233 PACIFIC ST APT 5C, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State