Search icon

SIX FLAGS ENTERTAINMENT CORPORATION

Company Details

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

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
SELIM BASSOUL Chief Executive Officer 1000 BALLPARK WAY, SUITE 400, ARLINGTON, TX, United States, 76011

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_HSCGG710PPAR172_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

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