SUNLAND ENTERTAINMENT, INC.

Name: | SUNLAND ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1941 (84 years ago) |
Date of dissolution: | 08 Jul 2005 |
Entity Number: | 53573 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1999 AVE OF THE STARS, STE 2050, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER BURLAGE | Chief Executive Officer | 1999 AVE OF THE STARS, STE 2050, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1999 AVE OF THE STARS, STE 2050, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 1999-05-13 | Address | 4TH FLOOR, 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-19 | 2001-07-26 | Name | HARVEY COMICS, INC. |
1990-03-13 | 1993-10-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1990-02-02 | 1993-03-19 | Name | HARVEY COMICS ENTERTAINMENT, INC. |
1989-08-18 | 1990-03-13 | Address | ATT:CORPORATE AGENTS INC, 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050708000437 | 2005-07-08 | CERTIFICATE OF DISSOLUTION | 2005-07-08 |
010726000091 | 2001-07-26 | CERTIFICATE OF AMENDMENT | 2001-07-26 |
991221002121 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
990513002367 | 1999-05-13 | BIENNIAL STATEMENT | 1997-11-01 |
931014000170 | 1993-10-14 | CERTIFICATE OF CHANGE | 1993-10-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State