Search icon

CITY ENTERTAINMENT CORPORATION

Company Details

Name: CITY ENTERTAINMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Nov 1971 (53 years ago)
Date of dissolution: 14 May 2024
Entity Number: 317820
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 250 E. Hartsdale Ave, Hartsdale, NY, United States, 10530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5QARD1HHH11 2023-10-14 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 10530, 3551, USA 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 10530, 3571, USA

Business Information

Doing Business As JANUS FILMS
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-10-18
Initial Registration Date 2006-10-03
Entity Start Date 1984-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LIZ SOMMER
Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA
Title ALTERNATE POC
Name MERRILL DRILLINGS
Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA
Government Business
Title PRIMARY POC
Name LIZ SOMMER
Address 250 E. HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA
Title ALTERNATE POC
Name MERRILL DRILLINGS
Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA
Past Performance
Title PRIMARY POC
Name MERRILL DRILLINGS
Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA
Title ALTERNATE POC
Name MERRILL DRILLINGS
Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51210 Active Non-Manufacturer 1974-11-04 2024-03-02 2027-10-18 2023-10-14

Contact Information

POC LIZ SOMMER
Phone +1 914-725-7881
Fax +1 914-725-7853
Address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 10530 3551, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JONATHAN TURELL Chief Executive Officer 250 E. HARTSDALE AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
JONATHAN TURELL DOS Process Agent 250 E. Hartsdale Ave, Hartsdale, NY, United States, 10530

History

Start date End date Type Value
2024-02-12 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-10 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1976-03-08 2024-05-14 Name CITY ENTERTAINMENT CORPORATION
1972-03-20 1976-03-08 Name CITY ENTERTAINMENT (INTERNATIONAL) INC.
1971-11-11 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1971-11-11 1972-03-20 Name JANUS FILMS (INTERNATIONAL) INC.
1971-11-11 2024-04-25 Address 745 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002479 2024-05-14 CERTIFICATE OF MERGER 2024-05-14
240425001874 2024-04-25 BIENNIAL STATEMENT 2024-04-25
20091027049 2009-10-27 ASSUMED NAME CORP INITIAL FILING 2009-10-27
B054506-4 1983-12-30 CERTIFICATE OF MERGER 1983-12-31
A298553-4 1976-03-08 CERTIFICATE OF MERGER 1976-03-08
974933-7 1972-03-20 CERTIFICATE OF AMENDMENT 1972-03-20
945301-6 1971-11-11 CERTIFICATE OF INCORPORATION 1971-11-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State