Name: | KALEIDOSCOPE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1581760 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RAY VOLPE, 136 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY VOLPE, KALEIDOSCOPE SPORTS & ENTERTAINMENT LLC | Chief Executive Officer | 136 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KALEIDOSCOPE SPORTS & ENTERTAINMENT LLC | DOS Process Agent | ATTN RAY VOLPE, 136 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-27 | 1999-08-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-09-27 | 1999-08-10 | Address | ATTN: RAY VOLPE, 345 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-09-27 | 1999-08-10 | Address | ATTN: ANN COLLINS, 345 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1991-07-03 | 1996-09-27 | Address | ATTN: MR. EDWARD SHAPIRO, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1600876 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990810002197 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
971107002089 | 1997-11-07 | BIENNIAL STATEMENT | 1997-07-01 |
960927002224 | 1996-09-27 | BIENNIAL STATEMENT | 1995-07-01 |
910703000163 | 1991-07-03 | CERTIFICATE OF INCORPORATION | 1991-07-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State