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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GEORGE STEIN, ESQ, 270 MADISON AVENUE SUITE 1410, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVE LORY | Chief Executive Officer | DE-EL ENTERTAINMENT INC, 456 WEST 57TH ST SUITE 1A, NEW YORK, NY, United States, 10019 |
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) |
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