Search icon

PANAVISION I INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PANAVISION I INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148247
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6219 DE SOTO AVE, WOODLAND HILLS, CA, United States, 91367
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN S FARRAND Chief Executive Officer 6219 DE SOTO AVE, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-03 1999-03-15 Address 140 EAST 45TH STREET, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-06-03 1999-03-15 Address 140 EAST 45TH STREET, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1987-02-26 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-15863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010228002445 2001-02-28 BIENNIAL STATEMENT 2001-02-01
991018000959 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
990315002693 1999-03-15 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State