Name: | ROYAL FILMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1962 (63 years ago) |
Entity Number: | 150045 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10202 WEST WASHINGTON BLVD., SONY PICTURES PLAZA #1137, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM ROTHMAN | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, CA, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-01 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-01 | 2020-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003293 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
200811060852 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
191001000080 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
SR-85137 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State