Search icon

FOUR STAR ENTERTAINMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR STAR ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1962 (63 years ago)
Date of dissolution: 23 Jan 2019
Entity Number: 149996
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FOUR STAR ENTERTAINMENT CORP. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BOB COOK Chief Executive Officer 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2015-12-14 2017-10-03 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2015-12-14 2017-10-03 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
2009-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-10 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-25 2009-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-2014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123000077 2019-01-23 CERTIFICATE OF TERMINATION 2019-01-23
180801007499 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171003007438 2017-10-03 BIENNIAL STATEMENT 2016-08-01
151214002053 2015-12-14 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State