Name: | LAUREL-T.V. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Mar 1997 |
Entity Number: | 921125 |
ZIP code: | 90036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5700 WILSHIRE BLVD, STE 575, LOS ANGELES, CA, United States, 90036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER H BACHMANN | Chief Executive Officer | 5700 WILSHIRE BLVD, STE 575, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
SPELLING ENTERTAINMENT CORP | DOS Process Agent | 5700 WILSHIRE BLVD, STE 575, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1996-07-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-16 | 1993-08-30 | Address | % SPELLING ENTERTAINMENT ET AL, 5700 WILSHIRE, STE 575 TAX DEP, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process) |
1993-08-16 | 1996-07-23 | Address | % SPELLING ENTERTAINMENT ET AL, 5700 WILSHIRE, STE 575,TAX DEP, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1996-07-23 | Address | 928 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1993-08-16 | Address | 928 BROADWAY 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1984-06-04 | 1993-08-30 | Address | GELBERG & ABRAMS, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1984-06-04 | 1993-08-16 | Address | 928 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970324000846 | 1997-03-24 | CERTIFICATE OF TERMINATION | 1997-03-24 |
960723002160 | 1996-07-23 | BIENNIAL STATEMENT | 1996-06-01 |
930830000347 | 1993-08-30 | CERTIFICATE OF CHANGE | 1993-08-30 |
930816002413 | 1993-08-16 | BIENNIAL STATEMENT | 1993-06-01 |
930113002370 | 1993-01-13 | BIENNIAL STATEMENT | 1992-06-01 |
B108522-4 | 1984-06-04 | APPLICATION OF AUTHORITY | 1984-06-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State