Search icon

OCTOBER FILMS, INC.

Company Details

Name: OCTOBER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1991 (34 years ago)
Date of dissolution: 20 Jan 2011
Entity Number: 1518678
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O NBC UNIVERSAL, 100 UNIVERSAL CITY PLZ 1280/6, UNIVERSAL CITY, CA, United States, 91608
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES SCHAMUS Chief Executive Officer 65 BLEECKER ST, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2007-04-23 2009-02-26 Address ATTN: MARICELA S MOZQUEDA, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
2002-12-16 2007-04-23 Address JAMES SCHAMUS, 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-12-16 2007-04-23 Address ATTN SHARON GARCIA, 100 UNIVSERAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
2001-07-11 2002-10-22 Address 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2001-07-11 2002-10-22 Address 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120000323 2011-01-20 CERTIFICATE OF MERGER 2011-01-20
090226002744 2009-02-26 BIENNIAL STATEMENT 2009-03-01
071002000784 2007-10-02 CERTIFICATE OF MERGER 2007-10-02
070423002967 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050411002291 2005-04-11 BIENNIAL STATEMENT 2005-03-01

Trademarks Section

Serial Number:
75454201
Mark:
ROGUE PICTURES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1998-03-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROGUE PICTURES

Goods And Services

For:
ENTERTAINMENT SERVICES, NAMELY, PRODUCTION AND DISTRIBUTION SERVICES FOR MOTION PICTURES FOR TELEVISION, CABLE AND THEATRICAL RELEASE
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140600
Current Approval Amount:
140600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141783.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140600
Current Approval Amount:
140600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73608.26

Court Cases

Court Case Summary

Filing Date:
1997-04-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OCTOBER FILMS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State