Search icon

RAINBOW MEDIA ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICES COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTIN DOLAN Chief Executive Officer 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Central Index Key

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.

CIK number:
0001289606
Phone:
212-324-8500

Latest Filings

Form type:
424B5
File number:
333-234695-57
Filing date:
2021-01-26
File:
Form type:
424B5
File number:
333-234695-57
Filing date:
2021-01-25
File:
Form type:
POSASR
File number:
333-234695-57
Filing date:
2021-01-14
File:
Form type:
S-3ASR
File number:
333-234695-57
Filing date:
2019-11-14
File:
Form type:
424B5
File number:
333-210340-21
Filing date:
2017-07-20
File:

History

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)

Filings

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