Search icon

NHL ENTERPRISES, INC.

Company Details

Name: NHL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043701
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY B BETTMAN Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-04-14 2024-03-05 Address ATTN: DAVID ZIMMERMAN, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-14 2024-03-05 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-05-23 2016-04-14 Address 1251 AVENUE OF THE AMERICAS, 47TH FL, NEW YORK, NY, 10020, 1192, USA (Type of address: Service of Process)
2000-06-23 2016-04-14 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1192, USA (Type of address: Principal Executive Office)
2000-06-23 2016-04-14 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1192, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001869 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
160414002010 2016-04-14 BIENNIAL STATEMENT 2014-06-01
060608002588 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040622002822 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020523002071 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Court Cases

Court Case Summary

Filing Date:
2023-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOINER,
Party Role:
Plaintiff
Party Name:
NHL ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LAXER
Party Role:
Plaintiff
Party Name:
NHL ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NHL ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
VARIOUS JOHN DOES,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State