ENTERTAINMENT PUBLICATIONS, INC.

Name: | ENTERTAINMENT PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1983 (42 years ago) |
Date of dissolution: | 14 Nov 2008 |
Entity Number: | 815209 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 1414 E MAPLE, TROY, MI, United States, 48083 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY ANN RIVERS | Chief Executive Officer | 1414 E MAPLE, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-21 | 2008-07-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-21 | 2008-07-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-04 | 2007-02-26 | Address | 1414 E MAPLE RD, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2005-03-04 | Address | 2125 BUTTERFIELD RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2005-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081114000682 | 2008-11-14 | CERTIFICATE OF TERMINATION | 2008-11-14 |
080709000533 | 2008-07-09 | CERTIFICATE OF CHANGE | 2008-07-09 |
070226002416 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
051221000090 | 2005-12-21 | CERTIFICATE OF CHANGE | 2005-12-21 |
050304002156 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State