Name: | CASCADE MULTIMEDIA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 19 Nov 2008 |
Entity Number: | 2236538 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 533 WEST 45TH ST, #4C, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SCOTT HALL | Chief Executive Officer | 533 WEST 45TH ST, #4C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 WEST 45TH ST, #4C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2004-03-16 | Address | 533 W 45TH ST #4C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2004-03-16 | Address | 533 W 45TH ST #4C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2004-03-16 | Address | 533 W 45TH ST #4C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-03-09 | 2000-03-21 | Address | APARTMENT 4-C, 533 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081119000229 | 2008-11-19 | CERTIFICATE OF DISSOLUTION | 2008-11-19 |
060403003099 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
041215000901 | 2004-12-15 | CERTIFICATE OF AMENDMENT | 2004-12-15 |
040316002863 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020403002412 | 2002-04-03 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State