Name: | ENTERTAIN-O-GRAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1997 (28 years ago) |
Entity Number: | 2147596 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 234 FIFTH AVE #315, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART NACHMIAS | Chief Executive Officer | 234 FIFTH AVE #315, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 FIFTH AVE #315, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-19 | 2001-05-29 | Address | 10 PLAZA STREET #6D, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2001-05-29 | Address | 135-35 COOLIDGE AVE, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2001-05-29 | Address | C/O STEWART NACHMIAS, 10 PLAZA STE #6D, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1997-05-28 | 1999-05-19 | Address | 10 PLAZA ST., APT. 6D, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030425002411 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010529002279 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990519002356 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970528000473 | 1997-05-28 | CERTIFICATE OF INCORPORATION | 1997-05-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State