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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PARK AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AMY DORIN KOPLEAN | Chief Executive Officer | 100 PARK AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
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) |
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