DICK FOX ENTERTAINMENT CO., INC.

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
Name | Role | Address |
---|---|---|
LIEBMAN & RESNICK LTD | DOS Process Agent | 159 W 53RD ST, 32C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD FOX | Chief Executive Officer | 205 E. 63 STREET PHA, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State