Search icon

DUMB DEAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL RAPINO Chief Executive Officer 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210

Central Index Key

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.

CIK number:
0001079047
Phone:
2128383100

Latest Filings

Form type:
S-4
File number:
333-72275-99
Filing date:
1999-02-12
File:

History

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)

Filings

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