Name: | TIME-LIFE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1958 (67 years ago) |
Date of dissolution: | 30 Sep 1985 |
Entity Number: | 113345 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 AVE OF AMERICAS, ATT LAW DEPT, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TIME-LIFE FILMS, INC. | DOS Process Agent | 1100 AVE OF AMERICAS, ATT LAW DEPT, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-06 | 1985-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-12-18 | 1983-12-06 | Address | TIME LIFE BLDG, ROCKEFELLER CENTER, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1960-09-29 | 1969-12-18 | Name | PETER M. ROBECK & COMPANY, INC. |
1960-09-29 | 1969-12-18 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1958-09-19 | 1960-09-29 | Name | SCARAB FILM CORPORATION |
1958-09-19 | 1960-09-29 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C197764-2 | 1993-03-16 | ASSUMED NAME CORP INITIAL FILING | 1993-03-16 |
B271984-7 | 1985-09-27 | CERTIFICATE OF MERGER | 1985-09-30 |
B046086-3 | 1983-12-06 | CERTIFICATE OF AMENDMENT | 1983-12-06 |
A423326-4 | 1977-08-18 | CERTIFICATE OF MERGER | 1977-08-18 |
802336-3 | 1969-12-18 | CERTIFICATE OF AMENDMENT | 1969-12-18 |
234476 | 1960-09-29 | CERTIFICATE OF AMENDMENT | 1960-09-29 |
123449 | 1958-09-19 | CERTIFICATE OF INCORPORATION | 1958-09-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8807306 | Copyright | 1988-10-14 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | D WILSON PROD INC |
Role | Plaintiff |
Name | TIME-LIFE FILMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-07-13 |
Termination Date | 1989-12-04 |
Section | 1338 |
Parties
Name | DHSKRY PICYUTRD INC |
Role | Plaintiff |
Name | TIME-LIFE FILMS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State