Search icon

TIME-LIFE FILMS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
TIME-LIFE FILMS, INC. DOS Process Agent 1100 AVE OF AMERICAS, ATT LAW DEPT, NEW YORK, NY, United States, 10036

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
DHSKRY PICYUTRD INC
Party Role:
Plaintiff
Party Name:
TIME-LIFE FILMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
D WILSON PROD INC
Party Role:
Plaintiff
Party Name:
TIME-LIFE FILMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State