Search icon

ROYAL FILMS INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

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 STREET, ALBANY, CA, United States, 12207

History

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)

Filings

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