Search icon

RKO/PAVILION

Company claim

Is this your business?

Get access!

Company Details

Name: RKO/PAVILION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438407
ZIP code: 90067
County: New York
Place of Formation: Delaware
Foreign Legal Name: RKO PICTURES, INC.
Fictitious Name: RKO/PAVILION
Address: 1875 CENTURY PARK E, 2140, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
THEODORE R HARTLEY Chief Executive Officer 3 E 54TH ST, 12TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1875 CENTURY PARK E, 2140, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2004-05-04 2025-07-17 Address 3 E 54TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-05-04 2025-07-17 Address 1875 CENTURY PARK E, 2140, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
1996-05-01 2004-05-04 Address 1875 CENTURY PARK EAST, 2140, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
1996-05-01 2004-05-04 Address 1875 CENTURY PARK EAST, #2140, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
1993-01-12 1996-05-01 Address 1801 AVENUE OF THE STARS, SUITE 448, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250717000557 2025-07-17 CERTIFICATE OF CHANGE BY ENTITY 2025-07-17
040504002289 2004-05-04 BIENNIAL STATEMENT 2004-04-01
000531003163 2000-05-31 BIENNIAL STATEMENT 2000-04-01
980511002177 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960501002048 1996-05-01 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State