Search icon

SIDNEY KIMMEL ENTERTAINMENT, INC.

Company Details

Name: SIDNEY KIMMEL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 16 Oct 2009
Entity Number: 2028004
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: AMERICUS/CLARION CENTRE, 6TH & HAMILTON ST 10TH FLR, ALLENTOWN, PA, United States, 18101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SIDNEY KIMMEL Chief Executive Officer 250 RITTENHOUSE CIRCLE, BRISTOL, PA, United States, 19007

History

Start date End date Type Value
1996-05-09 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-05-09 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091016000748 2009-10-16 CERTIFICATE OF TERMINATION 2009-10-16
980511002519 1998-05-11 BIENNIAL STATEMENT 1998-05-01
970428001254 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
960509000030 1996-05-09 APPLICATION OF AUTHORITY 1996-05-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State