Entity Name: | SHOWTIME MARKETING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 2002 (22 years ago) |
Document Number: | F02000005953 |
FEI/EIN Number |
510424689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 BROADWAY, NEW YORK, NY, 10036, US |
Mail Address: | 1515 BROADWAY, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Koczko Michael A | Asst | 1515 BROADWAY, NEW YORK, NY, 10036 |
Chopra Naveen | Executive Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
D'Alimonte Christa A | Secretary | 1515 BROADWAY, NEW YORK, NY, 10036 |
Wasim Syed Ahmer | Asst | 1515 BROADWAY, NEW YORK, NY, 10036 |
Sobczak Eric J | Asst | 20 Stanwix Street, Pittsburgh, PA, 15222 |
MORRISON JAMES A | Treasurer | 1515 BROADWAY, NEW YORK, NY, 10036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 1515 BROADWAY, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 1515 BROADWAY, NEW YORK, NY 10036 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000276964 | ACTIVE | 1000000955373 | COLUMBIA | 2023-06-08 | 2043-06-13 | $ 54,702.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000378814 | TERMINATED | 1000000895914 | COLUMBIA | 2021-07-22 | 2031-07-28 | $ 502.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State