Name: | SPACEDOG ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3412716 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 3545 MOTOR AVE 3RD FLR, LOS ANGELES, CA, United States, 90034 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT FROMER | Agent | 488 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
BRIAN ALTOUNIAN | Chief Executive Officer | 3545 MOTOR AVE 3RD FLR, LOS ANGELES, CA, United States, 90034 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-14 | 2010-10-28 | Address | 488 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2014644 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101028002899 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
060914000845 | 2006-09-14 | CERTIFICATE OF INCORPORATION | 2006-09-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State