Name: | SIX FLAGS ENTERTAINMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2024 |
Entity Number: | 3427736 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1000 BALLPARK WAY, SUITE 400, ARLINGTON, TX, United States, 76011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SELIM BASSOUL | Chief Executive Officer | 1000 BALLPARK WAY, SUITE 400, ARLINGTON, TX, United States, 76011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 1000 BALLPARK WAY, SUITE 400, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 1000 BALLPARK WAY SUITE 400, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2024-09-27 | Address | 1000 BALLPARK WAY SUITE 400, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2018-04-04 | Address | 924 AVENUE J EAST, GRAND PRAIRIE, TX, 75050, USA (Type of address: Principal Executive Office) |
2011-03-11 | 2020-10-28 | Address | 924 AVE J EAST, GRAND PRAIRIE, TX, 75050, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2011-03-11 | Address | 230 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2011-03-11 | Address | 230 PARK AVENUE, 16TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2008-11-03 | 2010-11-01 | Address | 1540 BROADWAY, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-11-03 | 2010-11-01 | Address | 1540 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-10-23 | 2024-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002847 | 2024-09-26 | CERTIFICATE OF TERMINATION | 2024-09-26 |
221028002366 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201028060340 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
181002006483 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180404007327 | 2018-04-04 | BIENNIAL STATEMENT | 2016-10-01 |
141023006401 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121025006277 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
110311002598 | 2011-03-11 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
101101003198 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
100510000191 | 2010-05-10 | CERTIFICATE OF AMENDMENT | 2010-05-10 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCGG710PPAR172 | 2010-04-02 | 2010-05-02 | 2010-05-02 | |||||||||||||||||||||
|
Obligated Amount | 10099.50 |
Current Award Amount | 10099.50 |
Potential Award Amount | 10099.50 |
Description
Title | ADVERTISEMENT AT SIX FLAGS FIESTA TEXAS (SPONSORSHIP COST) |
Recipient Details
Recipient | SIX FLAGS ENTERTAINMENT CORP |
UEI | URLVPZRQCZQ7 |
Recipient Address | UNITED STATES, 1540 BROADWAY FL 15, NEW YORK, NEW YORK, NEW YORK, 100364039 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State