Search icon

URANUS ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URANUS ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1997 (28 years ago)
Date of dissolution: 10 Jun 2008
Entity Number: 2161926
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH ST #1312, NEW YORK, NY, United States, 10036
Principal Address: 165 WEST 46TH ST, SUITE 1312, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL D WHITE Chief Executive Officer 165 WEST 46TH ST #1312, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C. WHITE DOS Process Agent 165 WEST 46TH ST #1312, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-07-20 2007-09-07 Address 165 WEST 46TH ST, SUITE 1312, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-09-07 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-06 2005-02-03 Address 165 WEST 46TH ST, SUITE 1312, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-07-06 2006-07-20 Address 165 WEST 46TH ST, SUITE 1312, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-07-06 Address 1501 BROADWAY STE. 2700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080610000043 2008-06-10 CERTIFICATE OF DISSOLUTION 2008-06-10
070907002403 2007-09-07 BIENNIAL STATEMENT 2007-07-01
060720002105 2006-07-20 BIENNIAL STATEMENT 2005-07-01
050203000679 2005-02-03 CERTIFICATE OF AMENDMENT 2005-02-03
030717002517 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State