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 |
Name | Role | Address |
---|---|---|
GENE VIGNOLA | Chief Executive Officer | 53 REMSEN STREET, 2, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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