Search icon

S&E ENTERTAINMENT INC.

Company Details

Name: S&E ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2004 (21 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 3030117
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 57 CULLEN AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SCOTT SAPERSTEIN Chief Executive Officer 57 CULLEN AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2008-05-30 2022-04-09 Address 57 CULLEN AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2004-03-23 2021-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-03-23 2022-04-09 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-03-23 2022-04-09 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409001150 2021-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-08
140505002120 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120420002634 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002579 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080530002412 2008-05-30 BIENNIAL STATEMENT 2008-03-01
040323000287 2004-03-23 CERTIFICATE OF INCORPORATION 2004-03-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State