Name: | ENTERTAINMENT RIGHTS US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2788149 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | COLET CT, 100 HAMMERSMITH RD, LONDON, United Kingdom, W67JP |
Address: | 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MIKE HEAP | Chief Executive Officer | COLET CT, 100 HAMMERSMITH RD, LONDON, United Kingdom, W67JP |
Name | Role | Address |
---|---|---|
AMY SHIGO | DOS Process Agent | 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2006-07-31 | Address | 95 MORTON ST, GR FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-07-11 | 2005-01-31 | Address | 105 MORTON STREET APT. #4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089248 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
060731002751 | 2006-07-31 | BIENNIAL STATEMENT | 2006-07-01 |
050131002439 | 2005-01-31 | BIENNIAL STATEMENT | 2004-07-01 |
020711000002 | 2002-07-11 | APPLICATION OF AUTHORITY | 2002-07-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State