Name: | RHI ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1989 (35 years ago) |
Date of dissolution: | 06 Jul 1999 |
Entity Number: | 1392147 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1325 AVENUE OF AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
870211 | 1325 AVE OF THE AMERICAS #21, NEW YORK, NY, 10019-6026 | 156 WEST 56TH ST, NEW YORK, NY, 10019 | 2129779001 | |||||||||||||||||||||||||||||
|
Form type | SC 13G/A |
File number | 005-42904 |
Filing date | 2010-02-09 |
File | View File |
Filings since 2009-02-06
Form type | SC 13G/A |
File number | 005-42904 |
Filing date | 2009-02-06 |
File | View File |
Filings since 1994-06-09
Form type | SC 13G/A |
File number | 005-42904 |
Filing date | 1994-06-09 |
Filings since 1994-02-14
Form type | SC 13G/A |
File number | 005-42904 |
Filing date | 1994-02-14 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT HALMI SR | Chief Executive Officer | 1325 AVENUE OF AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-10 | 1997-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-17 | 1997-11-04 | Address | 156 WEST 56TH STREET, SUITE 1901, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-02-17 | 1997-11-04 | Address | 156 WEST 56TH STREET, SUITE 1901, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-05-22 | 1996-07-10 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
1992-05-22 | 1992-05-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
1992-05-22 | 1996-07-10 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001 |
1992-05-22 | 1992-05-22 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001 |
1990-10-02 | 1992-05-22 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.001 |
1989-10-27 | 1996-07-10 | Address | 488 MADISON AVENUE, ATT: THOMAS D. SELZ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990706000291 | 1999-07-06 | CERTIFICATE OF MERGER | 1999-07-06 |
971104002913 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
960710000583 | 1996-07-10 | CERTIFICATE OF AMENDMENT | 1996-07-10 |
940707000441 | 1994-07-07 | CERTIFICATE OF MERGER | 1994-07-07 |
940418000167 | 1994-04-18 | CERTIFICATE OF CORRECTION | 1994-04-18 |
940413000617 | 1994-04-13 | CERTIFICATE OF MERGER | 1994-04-13 |
940217002280 | 1994-02-17 | BIENNIAL STATEMENT | 1993-10-01 |
920804000171 | 1992-08-04 | CERTIFICATE OF AMENDMENT | 1992-08-04 |
920522000428 | 1992-05-22 | CERTIFICATE OF AMENDMENT | 1992-05-22 |
901002000011 | 1990-10-02 | CERTIFICATE OF AMENDMENT | 1990-10-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State