Name: | FILM BROS. PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1988 (36 years ago) |
Entity Number: | 1304462 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-14 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2020-11-09 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2024-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-27 | 2024-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1993-05-28 | 2010-11-04 | Address | 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2014-12-30 | Address | 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-05-28 | 2006-01-27 | Address | BLUMENTHAL & LYNNE, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-11-07 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002985 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221130001070 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201109060258 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181121006032 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161115006075 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141230006444 | 2014-12-30 | BIENNIAL STATEMENT | 2014-11-01 |
121130006040 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101104003423 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
060127000237 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
931130002659 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State