Name: | UNITED ARTISTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1987 (38 years ago) |
Entity Number: | 1139512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEX YEMENIDJIAN | Chief Executive Officer | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-24 | 2006-12-28 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2006-12-28 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2005-03-24 | Address | 2500 BROADWAY ST TAX DEPT, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2005-03-24 | Address | 2500 BROADWAY ST, SANTA MONICA, CA, 90404, 4061, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061228002307 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050324002508 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030213002522 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State