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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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