Search icon

ROBERT SMALL ENTERTAINMENT INC.

Company Details

Name: ROBERT SMALL ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1978 (47 years ago)
Entity Number: 504915
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 20 SQUARDON BLVD, STE 600, NEW CITY, NY, United States, 10956
Principal Address: 134 WEST 26TH STREET / #1205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SMALL Chief Executive Officer 134 WEST 26TH STREET / #1205, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BREITER & RAINES LLP DOS Process Agent 20 SQUARDON BLVD, STE 600, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
132948667
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-12 2012-09-20 Address 540 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-08-31 2010-10-12 Address 50 W 17TH STREET / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-31 2010-10-12 Address 50 W 17TH STREET / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-08-31 2010-10-12 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2002-08-08 2006-08-31 Address 50 WEST 17TH ST 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20141205002 2014-12-05 ASSUMED NAME CORP INITIAL FILING 2014-12-05
120920006369 2012-09-20 BIENNIAL STATEMENT 2012-08-01
101012002761 2010-10-12 BIENNIAL STATEMENT 2010-08-01
080909002193 2008-09-09 BIENNIAL STATEMENT 2008-08-01
060831002198 2006-08-31 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State