Search icon

COLUMBIA PICTURES TELEVISION TRADING CORPORATION

Company Details

Name: COLUMBIA PICTURES TELEVISION TRADING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1961 (64 years ago)
Date of dissolution: 21 Nov 2005
Entity Number: 135926
ZIP code: 90232
County: New York
Place of Formation: Delaware
Address: ATTN: LITIGATION DEPARTMENT, 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232
Principal Address: 10202 WEST WASHINGTON BLVD., SONY PICTURES PLAZA #1132, CULVER CITY, CA, United States, 90232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SONY PICTURES ENTERTAINMENT INC. DOS Process Agent ATTN: LITIGATION DEPARTMENT, 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232

Chief Executive Officer

Name Role Address
JEFFREY BLAKE Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
1997-04-28 2001-04-11 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
1997-03-31 2005-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 2005-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051121000222 2005-11-21 SURRENDER OF AUTHORITY 2005-11-21
050614002721 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030312002739 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010411002522 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990423002275 1999-04-23 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State