Search icon

METRO-GOLDWYN-MAYER HOME ENTERTAINMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO-GOLDWYN-MAYER HOME ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (39 years ago)
Date of dissolution: 24 Mar 2014
Entity Number: 1117753
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

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
RICK SANDS Chief Executive Officer 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2002-10-11 2011-09-20 Address 2500 BROADWAY ST, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Chief Executive Officer)
2002-10-11 2011-09-20 Address 2500 BROADWAY ST, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Principal Executive Office)
2000-11-01 2002-10-11 Address 2500 BROADWAY ST, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-10-11 Address 2500 BROADWAY ST, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Principal Executive Office)
1999-11-01 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-15555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140324000043 2014-03-24 CERTIFICATE OF TERMINATION 2014-03-24
110920002881 2011-09-20 BIENNIAL STATEMENT 2010-10-01
090914002215 2009-09-14 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State