Name: | THE AMERICAN COMEDY INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (31 years ago) |
Entity Number: | 1770023 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 481 8TH AVE, STE 736, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D ROSENFIELD | Chief Executive Officer | 481 8TH AVE, STE 736, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 8TH AVE, STE 736, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 2012-11-09 | Address | 1600 BROADWAY, STE 614, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 2012-11-09 | Address | 1600 BROADWAY, STE 614, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-11-05 | 2012-11-09 | Address | 1600 BROADWAY SUITE 614, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120002151 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
121109002375 | 2012-11-09 | BIENNIAL STATEMENT | 2011-11-01 |
011031002081 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
000113002416 | 2000-01-13 | BIENNIAL STATEMENT | 1999-11-01 |
960110002304 | 1996-01-10 | BIENNIAL STATEMENT | 1995-11-01 |
931105000247 | 1993-11-05 | CERTIFICATE OF INCORPORATION | 1993-11-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State