Search icon

SORTED ENTERTAINMENT ENDEAVOR INC.

Company Details

Name: SORTED ENTERTAINMENT ENDEAVOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2019 (6 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5570789
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 53 Remsen Street, 2, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
GENE VIGNOLA Chief Executive Officer 53 REMSEN STREET, 2, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 53 REMSEN STREET, 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 53 REMSEN STREET, 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-12-27 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-20 2024-12-27 Address 53 REMSEN STREET, 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-06-20 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002713 2024-12-27 CERTIFICATE OF TERMINATION 2024-12-27
230620001206 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210609060717 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190614000183 2019-06-14 APPLICATION OF AUTHORITY 2019-06-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State