Name: | POLYGRAM/PHILIPS MEDIA GAME COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1994 (31 years ago) |
Date of dissolution: | 20 Dec 1996 |
Entity Number: | 1816114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E CURRAN | Chief Executive Officer | 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-04-28 | 1996-05-07 | Address | WORLDWIDE PLAZA, 825 8TH AVENUE, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
961220000351 | 1996-12-20 | CERTIFICATE OF TERMINATION | 1996-12-20 |
960507002291 | 1996-05-07 | BIENNIAL STATEMENT | 1996-04-01 |
940428000245 | 1994-04-28 | APPLICATION OF AUTHORITY | 1994-04-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State