Name: | STUDIOS AT BETAWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2017 (8 years ago) |
Date of dissolution: | 23 Oct 2022 |
Entity Number: | 5185297 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 29 Little West 12th Street, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN BORTHWICK | Chief Executive Officer | 29 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-11 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000017 | 2022-10-23 | CERTIFICATE OF TERMINATION | 2022-10-23 |
210915000633 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
170811000370 | 2017-08-11 | APPLICATION OF AUTHORITY | 2017-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6590858604 | 2021-03-23 | 0202 | PPS | 29 Little West 12th St, New York, NY, 10014-1393 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9250787107 | 2020-04-15 | 0202 | PPP | 29 Little West 12th Street, New York, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State