Name: | BILL GRAHAM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1997 (28 years ago) |
Date of dissolution: | 12 Jul 2021 |
Entity Number: | 2127638 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-11 | 2021-07-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-01 | 2021-07-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-03-06 | 2021-06-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-03-06 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-12-10 | 2021-07-12 | Address | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712001383 | 2021-07-09 | CERTIFICATE OF TERMINATION | 2021-07-09 |
210611000473 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
210301060327 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190328060302 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170309006463 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State