Search icon

LAUGHING MAN ENTERTAINMENT, INC.

Company Details

Name: LAUGHING MAN ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2138656
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 426 EAST 66TH ST #2RW, NEW YORK, NY, United States, 10021
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN K COURTMANCHE Chief Executive Officer GRAND CENTRAL BOX 2771, NEW YORK, NY, United States, 10163

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-09-06 2025-03-05 Address GRAND CENTRAL BOX 2771, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-09-06 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-09-05 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-26 2024-09-06 Address C/O WILLIAM ABRAMS, ESQ., 370 LEXINGTON AVE #802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-05-26 2024-09-06 Address GRAND CENTRAL BOX 2771, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
1997-04-30 1999-05-26 Address 426 EAST 66TH STREET #2RW, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-04-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305004296 2025-02-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-27
240906001243 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
DP-1657454 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990526002390 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970430000395 1997-04-30 CERTIFICATE OF INCORPORATION 1997-04-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State