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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DUNCAN C CLARK | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
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) |
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