-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
ENTERTAINMENT, INC.
Company Details
Name: |
ENTERTAINMENT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Apr 2004 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3035787 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
31 W 21ST ST / 4TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STEVE GRUBERG
|
Chief Executive Officer
|
31 W 21ST ST / 4TH FL, NEW YORK, NY, United States, 10010
|
DOS Process Agent
Name |
Role |
Address |
STEVE GRUBERG
|
DOS Process Agent
|
31 W 21ST ST / 4TH FL, NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
2004-04-02
|
2006-06-06
|
Address
|
31 WEST 21ST STREET FOURTH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1949008
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
080528003048
|
2008-05-28
|
BIENNIAL STATEMENT
|
2008-04-01
|
060606002909
|
2006-06-06
|
BIENNIAL STATEMENT
|
2006-04-01
|
040402000664
|
2004-04-02
|
CERTIFICATE OF INCORPORATION
|
2004-04-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0200261
|
Other Statutory Actions
|
2002-01-11
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
170
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2002-01-11
|
Termination Date |
2003-03-11
|
Section |
0605
|
Status |
Terminated
|
Parties
Name |
ENTERTAINMENT, INC.
|
Role |
Plaintiff
|
|
Name |
MEJIA-GUERRERO CORP.,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State