RAINBOW MEDIA HOLDINGS, INC.

Name: | RAINBOW MEDIA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2121299 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSHUA SAPAN | Chief Executive Officer | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2000-12-13 | Address | 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1998-03-12 | 2000-01-31 | Address | 150 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-03-03 | 1998-03-03 | Address | 150 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-03-03 | 1998-03-12 | Address | 150 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-02-13 | 1998-03-03 | Address | 150 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030924000094 | 2003-09-24 | CERTIFICATE OF TERMINATION | 2003-09-24 |
030414002676 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
010417002490 | 2001-04-17 | BIENNIAL STATEMENT | 2001-03-01 |
001213002544 | 2000-12-13 | BIENNIAL STATEMENT | 1999-03-01 |
000131000068 | 2000-01-31 | CERTIFICATE OF MERGER | 2000-01-31 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State