Search icon

DICK FOX ENTERTAINMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK FOX ENTERTAINMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1982 (43 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 777177
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019
Address: 159 W 53RD ST, 32C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIEBMAN & RESNICK LTD DOS Process Agent 159 W 53RD ST, 32C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD FOX Chief Executive Officer 205 E. 63 STREET PHA, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133128396
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors DBA Name:
C/O JEFF RESNICK
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
C/O JEFF RESNICK
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-03 2024-01-17 Address 159 W 53RD ST, 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-01 2014-06-03 Address 159 W 53RD ST, 332C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-19 2024-01-17 Address 205 E. 63 STREET PHA, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-01-25 2008-07-01 Address 159 WEST 53RD STREET, 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-07 1994-01-25 Address 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117000222 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
200601061246 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160606007645 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006592 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120612006247 2012-06-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34225.00
Total Face Value Of Loan:
34225.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34227.00
Total Face Value Of Loan:
34227.00

Trademarks Section

Serial Number:
73715859
Mark:
THE SHANGRI-LAS
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
1988-05-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE SHANGRI-LAS

Goods And Services

For:
ENTERTAINMENT SERVICES NAMELY, LIVE PERFORMANCES BY A SINGING GROUP
First Use:
1987-12-15
International Classes:
041 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34225
Current Approval Amount:
34225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34526.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34227
Current Approval Amount:
34227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34569.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State