Search icon

RHI ENTERTAINMENT, INC.

Company Details

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

Central Index Key

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

Filings since 2010-02-09

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT HALMI SR Chief Executive Officer 1325 AVENUE OF AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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