Search icon

COLUMBIA PICTURES TELEVISION TRADING CORPORATION OF VENEZUEL

Company Details

Name: COLUMBIA PICTURES TELEVISION TRADING CORPORATION OF VENEZUEL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1961 (64 years ago)
Date of dissolution: 04 Apr 2000
Entity Number: 135927
ZIP code: 90232
County: New York
Place of Formation: Delaware
Address: ATTENTION: LITIGATION DEPT, 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232
Principal Address: 10202 WEST WASHINGTON BLVD, SPP #1132, CULVER CITY, CA, United States, 90232

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DUNCAN C CLARK Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
1997-03-31 2000-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 2000-04-04 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)
1993-07-12 1997-04-28 Address 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000404000148 2000-04-04 SURRENDER OF AUTHORITY 2000-04-04
990329002247 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970428002143 1997-04-28 BIENNIAL STATEMENT 1997-03-01
970331000330 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950316000758 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State