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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIDNEY KIMMEL | Chief Executive Officer | 250 RITTENHOUSE CIRCLE, BRISTOL, PA, United States, 19007 |
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) |
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