Name: | ABC VIDEO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1987 (38 years ago) |
Entity Number: | 1197182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 77 WEST 66TH STREET, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE Y CHUNG | Chief Executive Officer | 2300 WEST RIVERSIDE DRIVE, BURBANK, CA, United States, 91506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 2300 WEST RIVERSIDE DRIVE, BURBANK, CA, 91506, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-24 | Address | 2300 WEST RIVERSIDE DRIVE, BURBANK, CA, 91506, USA (Type of address: Chief Executive Officer) |
2018-02-27 | 2019-08-06 | Address | 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-29 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000453 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210817000250 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190806060344 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180227006249 | 2018-02-27 | BIENNIAL STATEMENT | 2017-08-01 |
150805006479 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State