Search icon

SIDESHOW INC.

Company Details

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

DOS Process Agent

Name Role Address
PRYOR CASHMAN, SHERMAN & FLYNN DOS Process Agent C/O KAREN ROBSON, ESQ., 410 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAMIN NIAMI Chief Executive Officer 357 S DOHNEY DR, BEVERLY HILLS, CA, United States, 90211

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901434 Americans with Disabilities Act - Other 2019-02-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-14
Termination Date 2019-06-11
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name SIDESHOW INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State