Name: | DUMB DEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 2030557 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-10-19 | Address | 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2006-10-19 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2004-05-04 | Address | CLEAR CHANNEL ENTERTAINMENT, 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2004-05-04 | Address | CLEAN CHANNEL ENTERTAINMENT, 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2002-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071224000035 | 2007-12-24 | CERTIFICATE OF MERGER | 2007-12-31 |
061019002525 | 2006-10-19 | BIENNIAL STATEMENT | 2006-05-01 |
040504002846 | 2004-05-04 | BIENNIAL STATEMENT | 2004-05-01 |
020510002577 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
020314000082 | 2002-03-14 | CERTIFICATE OF CHANGE | 2002-03-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State