Search icon

CAROLCO TELEVISION INC.

Company Details

Name: CAROLCO TELEVISION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1992 (33 years ago)
Date of dissolution: 26 Mar 1998
Entity Number: 1654422
ZIP code: 91602
County: New York
Place of Formation: Delaware
Address: 4605 LANKERSHIM BLVD., SUITE 420, NORTH HOLLYWOOD, CA, United States, 91602
Principal Address: 8800 SUNSET BOULEVARD, LOS ANGELES, CA, United States, 90069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4605 LANKERSHIM BLVD., SUITE 420, NORTH HOLLYWOOD, CA, United States, 91602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIO KASSAR Chief Executive Officer 8800 SUNSET BOULEVARD, LOS ANGELES, CA, United States, 90069

History

Start date End date Type Value
1997-04-22 1998-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-22 1998-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-07-27 1997-04-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-27 1997-04-22 Address 8800 SUNSET BOULEVARD, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980326000077 1998-03-26 SURRENDER OF AUTHORITY 1998-03-26
970422000703 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
930819002856 1993-08-19 BIENNIAL STATEMENT 1993-07-01
920727000309 1992-07-27 APPLICATION OF AUTHORITY 1992-07-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State