Search icon

PATHE COMMUNICATIONS CORPORATION

Company Details

Name: PATHE COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1985 (39 years ago)
Entity Number: 1008313
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10 EAST 40TH STREET,, 43RD FLOOR, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PATHE COMMUNICATIONS CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FREDERIC NEWMAN Chief Executive Officer 10 EAST 40TH STREET,, 43RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-12-06 2020-01-09 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2019-12-06 2020-01-09 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Principal Executive Office)
2019-01-28 2019-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-06 2019-12-06 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2015-12-18 2017-12-06 Address 245 N BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200109002025 2020-01-09 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191206060059 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-13968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006383 2017-12-06 BIENNIAL STATEMENT 2017-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State