Search icon

4M ENTERTAINMENT, INC.

Print

Details

Entity Number 2029056

Status Inactive

Name4M ENTERTAINMENT, INC.

CountyColumbia

Date of registration 13 May 1996 (28 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address MAIN STREET, BOX 28, COPAKE FALLS, NY, United States, 12517

Address ZIP code 12517

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address

RICHARD DAVIDSON

Chief Executive Officer

17 BERKLEY LANE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address

MICHAEL SCOTT

DOS Process Agent

MAIN STREET, BOX 28, COPAKE FALLS, NY, United States, 12517

History

Start date End date Type Value

1996-05-13

1998-06-22

Address

102 SIMONS ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1515942

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

980622002104

1998-06-22

BIENNIAL STATEMENT

1998-05-01

960513000322

1996-05-13

CERTIFICATE OF INCORPORATION

1996-05-13

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts