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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SCOTT SAPERSTEIN | Chief Executive Officer | 57 CULLEN AVENUE, ISLIP, NY, United States, 11751 |
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) |
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