Name: | RAINBOW MEDIA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2004 (21 years ago) |
Entity Number: | 3088676 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KRISTIN DOLAN | Chief Executive Officer | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-08-23 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-23 | 2020-08-28 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-06 | 2024-08-23 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2014-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823000645 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220826000584 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
200828060093 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
180815002012 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160823002015 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State