Name: | RKO SIX FLAGS ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1987 (37 years ago) |
Date of dissolution: | 16 Oct 1991 |
Entity Number: | 1155900 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 1975, 330 SOUTH ST., MORRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1975, 330 SOUTH ST., MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-25 | 1991-10-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-12-11 | 1990-10-25 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-12-11 | 1990-10-25 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911016000204 | 1991-10-16 | CERTIFICATE OF CHANGE | 1991-10-16 |
911016000208 | 1991-10-16 | CERTIFICATE OF TERMINATION | 1991-10-16 |
901025000290 | 1990-10-25 | CERTIFICATE OF CHANGE | 1990-10-25 |
B578033-4 | 1987-12-11 | APPLICATION OF AUTHORITY | 1987-12-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State