Search icon

TRIBUNE ENTERTAINMENT COMPANY

Company Details

Name: TRIBUNE ENTERTAINMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1983 (42 years ago)
Date of dissolution: 10 Dec 2012
Entity Number: 863995
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 435 N MICHIGAN AVENUE, CHICAGO, IL, United States, 60611
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NILS LARSEN Chief Executive Officer 435 N MICHIGAN AVENUE, CHICAGO, IL, United States, 60611

History

Start date End date Type Value
2009-08-26 2012-05-01 Address 435 N MICHIGAN AVENUE, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2007-10-22 2009-08-26 Address 435 N MICHIGAN AVENUE, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
1999-09-24 2001-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2001-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2007-10-22 Address 5800 SUNSET BLVD., LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121210000071 2012-12-10 CERTIFICATE OF TERMINATION 2012-12-10
120501002096 2012-05-01 BIENNIAL STATEMENT 2011-08-01
090826002648 2009-08-26 BIENNIAL STATEMENT 2009-08-01
071022002202 2007-10-22 BIENNIAL STATEMENT 2007-08-01
051103002730 2005-11-03 BIENNIAL STATEMENT 2005-08-01

Court Cases

Court Case Summary

Filing Date:
2004-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRIBUNE ENTERTAINMENT COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State