Name: | SPUTNIK ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1993 (32 years ago) |
Entity Number: | 1735853 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE DELUCA | Chief Executive Officer | 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 2007-07-09 | Address | 245 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2007-07-09 | Address | 245 W 29TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-08-13 | 2007-07-09 | Address | 245 W 29TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-02-01 | 1997-08-13 | Address | 15TH FLOOR, 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-06-18 | 1996-02-01 | Address | APARTMENT #15, 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612006340 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110620003148 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090625002209 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070709002284 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050819002504 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State