Name: | DIGITAL ENTERTAINMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1899049 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4142 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA, United States, 91602 |
Address: | 240 WEST 44TH ST SUITE 9, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WEST 44TH ST SUITE 9, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRETT MARKINSON | Chief Executive Officer | 4142 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA, United States, 91602 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-01 | 2000-02-09 | Address | SUITE 9, 240 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737201 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
000217000525 | 2000-02-17 | CERTIFICATE OF AMENDMENT | 2000-02-17 |
000209002661 | 2000-02-09 | BIENNIAL STATEMENT | 1999-03-01 |
950301000651 | 1995-03-01 | APPLICATION OF AUTHORITY | 1995-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State