Search icon

KALEIDOSCOPE ENTERTAINMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAY VOLPE, KALEIDOSCOPE SPORTS & ENTERTAINMENT LLC Chief Executive Officer 136 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KALEIDOSCOPE SPORTS & ENTERTAINMENT LLC DOS Process Agent ATTN RAY VOLPE, 136 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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