FOREST CREATURES ENTERTAINMENT, INC.

Name: | FOREST CREATURES ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1993 (32 years ago) |
Entity Number: | 1732694 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 382 CENTRAL PARK WEST, APT 14K, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD MERRILL KURZ | DOS Process Agent | 382 CENTRAL PARK WEST, APT 14K, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LEONARD MERRILL KURZ | Chief Executive Officer | 382 CENTRAL PARK WEST, APT 14K, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-20 | 2003-07-15 | Address | 110 GREENWICH STREET, APT. 12A, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2001-07-20 | Address | 177 ANDERSON, SAN FRANCISCO, CA, 94110, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2003-07-15 | Address | PO BOX 10231, BEVERLY HILLS, CA, 90213, 3231, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2003-07-15 | Address | PO BOX 10231, BEVERLY HILLS, CA, 90213, 3231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723000865 | 2012-07-23 | ANNULMENT OF DISSOLUTION | 2012-07-23 |
DP-2052766 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090624002468 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070725002977 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050811002868 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State