Name: | NEW LINE CINEMA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1987 (37 years ago) |
Date of dissolution: | 09 Sep 2010 |
Entity Number: | 1217242 |
ZIP code: | 91522 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Principal Address: | C/O JULIE SPENCER, 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
JULIE SPERCER | DOS Process Agent | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRENDA C KARICKHOFF | Chief Executive Officer | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-24 | 2009-11-13 | Address | C/O JOHN SPENCER, 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Service of Process) |
2008-07-01 | 2008-09-24 | Address | 4000WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Service of Process) |
2001-01-29 | 2008-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-10 | 2001-01-29 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-20 | 2008-09-24 | Address | 116 N. ROBERTSON BLVD, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-11-10 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1993-01-20 | 2008-09-24 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1987-11-13 | 1993-01-20 | Address | 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100909000172 | 2010-09-09 | CERTIFICATE OF TERMINATION | 2010-09-09 |
091113002611 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
080924002748 | 2008-09-24 | BIENNIAL STATEMENT | 2007-11-01 |
080701000613 | 2008-07-01 | CERTIFICATE OF MERGER | 2008-07-01 |
060130002025 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
031112002026 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011128002479 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
010129000150 | 2001-01-29 | CERTIFICATE OF CHANGE | 2001-01-29 |
000112002906 | 2000-01-12 | BIENNIAL STATEMENT | 1999-11-01 |
971120002099 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State