Name: | HOUSEHOLD ENTERTAINMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2909746 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1180 6TH AVE, STE 1400, NEW YORK, NY, United States, 10036 |
Address: | 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHNEIDER SCHNEIDER & YOSS LLP | DOS Process Agent | 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RANDALL IRWIN | Chief Executive Officer | C/O SSY LLP, 7 PENN PLAZA 830, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2005-10-14 | Address | SUITE 225, 1325 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-05-21 | 2003-11-18 | Address | 49 EAST 86TH STREET APT 5C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1921268 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
051014002120 | 2005-10-14 | BIENNIAL STATEMENT | 2005-05-01 |
031208000520 | 2003-12-08 | CERTIFICATE OF CORRECTION | 2003-12-08 |
031118000392 | 2003-11-18 | CERTIFICATE OF CHANGE | 2003-11-18 |
030521000803 | 2003-05-21 | CERTIFICATE OF INCORPORATION | 2003-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State