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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
JEFFREY BLAKE | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
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) |
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