Search icon

CICCONE ENTERTAINMENT, INC.

Company Details

Name: CICCONE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1594109
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 116 CHURCH STREET, TEANECK, NJ, United States, 07666
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRED CICCONE Chief Executive Officer 116 CHURCH STREET, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1991-12-05 1993-03-19 Address % PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1172134 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930319002918 1993-03-19 BIENNIAL STATEMENT 1992-12-01
911205000051 1991-12-05 CERTIFICATE OF INCORPORATION 1991-12-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State