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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4605 LANKERSHIM BLVD., SUITE 420, NORTH HOLLYWOOD, CA, United States, 91602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIO KASSAR | Chief Executive Officer | 8800 SUNSET BOULEVARD, LOS ANGELES, CA, United States, 90069 |
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) |
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