Name: | SIDESHOW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2004118 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 357 S DOHNEY DR, BEVERLY HILLS, CA, United States, 90211 |
Address: | C/O KAREN ROBSON, ESQ., 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN, SHERMAN & FLYNN | DOS Process Agent | C/O KAREN ROBSON, ESQ., 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RAMIN NIAMI | Chief Executive Officer | 357 S DOHNEY DR, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2002-02-07 | Address | 500 W 111TH ST, 4D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2002-02-07 | Address | RAMIN NIAMI, 500 W 111TH ST 4D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2002-02-07 | Address | 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127631 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020207002365 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000413002670 | 2000-04-13 | BIENNIAL STATEMENT | 2000-02-01 |
980219002261 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
960227000517 | 1996-02-27 | APPLICATION OF AUTHORITY | 1996-02-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State