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 (36 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

DOS Process Agent

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

Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000870211
Phone:
2129779001

Latest Filings

Form type:
SC 13G/A
File number:
005-42904
Filing date:
2010-02-09
File:
Form type:
SC 13G/A
File number:
005-42904
Filing date:
2009-02-06
File:
Form type:
SC 13G/A
File number:
005-42904
Filing date:
1994-06-09
File:
Form type:
SC 13G/A
File number:
005-42904
Filing date:
1994-02-14
File:

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

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

Court Cases

Court Case Summary

Filing Date:
2011-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KLEIMAN,
Party Role:
Plaintiff
Party Name:
RHI ENTERTAINMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KLEIMAN,
Party Role:
Plaintiff
Party Name:
RHI ENTERTAINMENT, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State