Search icon

CHRONICLE FILMS, INC.

Company Details

Name: CHRONICLE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1263045
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 421 HUDSON ST, #310, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL R. ADAMS DOS Process Agent 421 HUDSON ST, #310, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-836078 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B642071-4 1988-05-19 CERTIFICATE OF INCORPORATION 1988-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9510694 Copyright 1996-06-05 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-05
Termination Date 1997-04-28
Date Issue Joined 1996-02-26
Section 1441

Parties

Name CHRONICLE FILMS, INC.
Role Plaintiff
Name BLOSSOM PICTURES
Role Defendant
9510694 Copyright 1995-12-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-19
Termination Date 1996-05-22
Date Issue Joined 1996-02-26
Section 1441

Parties

Name CHRONICLE FILMS, INC.
Role Plaintiff
Name BLOSSOM PICTURES
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State