Search icon

DE-EL ENTERTAINMENT, INC.

Company Details

Name: DE-EL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1990 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1480229
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O GEORGE STEIN, ESQ, 270 MADISON AVENUE SUITE 1410, NEW YORK, NY, United States, 10016
Principal Address: ATTN: DAVE LORY, 456 WEST 57TH ST SUITE 1A, 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
THE CORPORATION DOS Process Agent C/O GEORGE STEIN, ESQ, 270 MADISON AVENUE SUITE 1410, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVE LORY Chief Executive Officer DE-EL ENTERTAINMENT INC, 456 WEST 57TH ST SUITE 1A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-10-10 1992-11-27 Address 270 MADISON AVENUE, SUITE 1410, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1120426 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931105002138 1993-11-05 BIENNIAL STATEMENT 1993-10-01
921127002663 1992-11-27 BIENNIAL STATEMENT 1992-10-01
901010000083 1990-10-10 CERTIFICATE OF INCORPORATION 1990-10-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State