Search icon

AIDART PICTURES, INC.

Company Details

Name: AIDART PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1955 (70 years ago)
Date of dissolution: 12 Mar 2015
Entity Number: 103312
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 02105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
GARY BARBER Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 02105

History

Start date End date Type Value
2007-03-22 2013-04-03 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-03-22 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2003-06-10 2013-04-03 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2003-06-10 2005-08-11 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150312000382 2015-03-12 CERTIFICATE OF MERGER 2015-03-12
130403006080 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110426002153 2011-04-26 BIENNIAL STATEMENT 2011-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State