Name: | UNITED ARTISTS TELEVISION PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1986 (39 years ago) |
Entity Number: | 1074271 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 N. Beverly Drive, Beverly Hills, CA, United States, 90210 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNITED ARTISTS TELEVISION PRODUCTIONS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 245 N. BEVERLY DR., BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 245 N. BEVERLY DR., BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2020-04-29 | 2024-04-12 | Address | 245 N. BEVERLY DR., BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer) |
2020-04-29 | 2024-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412003450 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220506000838 | 2022-05-06 | BIENNIAL STATEMENT | 2022-04-01 |
200429060247 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
SR-15017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180413006090 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State