Search icon

PANAVISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANAVISION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1990 (34 years ago)
Entity Number: 1497854
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 6101 Variel Avenue, Woodland Hills, CA, United States, 91367

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIMBERLY A. SNYDER Chief Executive Officer 6101 VARIEL AVENUE, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 6101 VARIEL AVENUE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 6101 VARIEL STREET, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-02 Address 6101 VARIEL STREET, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2013-02-11 2018-12-03 Address 6101 VARIEL STREET, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000308 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206003073 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201202061672 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007440 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007394 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State