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
Name | Role | Address |
---|---|---|
ROBERT SMALL | Chief Executive Officer | 134 WEST 26TH STREET / #1205, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BREITER & RAINES LLP | DOS Process Agent | 20 SQUARDON BLVD, STE 600, NEW CITY, NY, United States, 10956 |
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) |
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