Name: | E! ENTERTAINMENT TELEVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1987 (38 years ago) |
Date of dissolution: | 07 Jul 2011 |
Entity Number: | 1199459 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TED HARBERT | Chief Executive Officer | 5750 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2009-10-06 | Address | 1500 MARKET STREET, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2005-09-27 | Address | 5750 WILSHIRE BLVD, LOS ANGELES, CA, 90036, 3709, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2001-09-10 | Address | 5750 WILSHIRE BLVD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2007-10-17 | Address | 5750 WILSHIRE BLVD, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office) |
1999-10-12 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110707000209 | 2011-07-07 | CERTIFICATE OF TERMINATION | 2011-07-07 |
091006002879 | 2009-10-06 | BIENNIAL STATEMENT | 2009-09-01 |
071017002780 | 2007-10-17 | BIENNIAL STATEMENT | 2007-09-01 |
050927002241 | 2005-09-27 | BIENNIAL STATEMENT | 2005-09-01 |
030829002361 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State