Search icon

BEDLAM ENTERTAINMENT, INC.

Company Details

Name: BEDLAM ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934519
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE, 34TH FL, NEW YORK, NY, United States, 10017
Principal Address: 65 CENTRAL PARK W, APT 3-C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PARK AVE, 34TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AMY DORIN KOPLEAN Chief Executive Officer 100 PARK AVE, 34TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-08-25 2007-08-14 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-08-25 2007-08-14 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-08-25 2007-08-14 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-06-27 1997-08-25 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002154 2013-10-15 BIENNIAL STATEMENT 2013-06-01
110630003221 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090810002123 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070814002102 2007-08-14 BIENNIAL STATEMENT 2007-06-01
050822002455 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030530002538 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010614002280 2001-06-14 BIENNIAL STATEMENT 2001-06-01
991007002172 1999-10-07 BIENNIAL STATEMENT 1999-06-01
970825002209 1997-08-25 BIENNIAL STATEMENT 1997-06-01
950627000434 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State