60 DECIBELS, INC.

Name: | 60 DECIBELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532309 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVE S, P 54413, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALEXANDER DICHTER | Chief Executive Officer | 38 FENIMORE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 228 PARK AVE S, PMB 54413, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 38 FENIMORE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 38 FENIMORE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-06-03 | Address | 38 FENIMORE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 228 PARK AVE S, PMB 54413, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000755 | 2025-06-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-02 |
230417009899 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
220310003640 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
210504061065 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
190411000417 | 2019-04-11 | APPLICATION OF AUTHORITY | 2019-04-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State