Search icon

ENTERTAINMENT PARTNERS GROUP, INC.

Print

Details

Entity Number 1250097

Status Inactive

NameENTERTAINMENT PARTNERS GROUP, INC.

CountyNew York

Date of registration 04 Apr 1988 (36 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 201 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Address ZIP code 10024

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CRANE CLUB

DOS Process Agent

201 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address

MICHAEL CRANE

Chief Executive Officer

168 TOWNSHED RD, ORFORD, NH, United States, 03777

History

Start date End date Type Value

1996-05-06

2000-05-03

Address

6701 N SCOTTSDALE RD, 36, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer)

1996-05-06

2000-05-03

Address

168 TOWNSHED RD, ORFORD, NH, 03777, USA (Type of address: Principal Executive Office)

1996-05-06

2000-05-03

Address

408 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

1988-04-04

1989-11-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1988-04-04

1996-05-06

Address

147 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2110292

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

040423002481

2004-04-23

BIENNIAL STATEMENT

2004-04-01

020403002611

2002-04-03

BIENNIAL STATEMENT

2002-04-01

000503002515

2000-05-03

BIENNIAL STATEMENT

2000-04-01

980512002279

1998-05-12

BIENNIAL STATEMENT

1998-04-01

960506002359

1996-05-06

BIENNIAL STATEMENT

1996-04-01

C074993-3

1989-11-10

CERTIFICATE OF AMENDMENT

1989-11-10

B623190-4

1988-04-04

CERTIFICATE OF INCORPORATION

1988-04-04

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts