Search icon

B.B.E. CINEMATOGRAFICA (USA) LTD.

Company Details

Name: B.B.E. CINEMATOGRAFICA (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1991 (34 years ago)
Date of dissolution: 11 May 1994
Entity Number: 1565444
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 149 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REID & PRIEST DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONATELLA BRUN-CHIAT Chief Executive Officer 149 EAST 38TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1991-07-31 1993-05-21 Address ATTN: H. JOSEPH MELLO, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940511000001 1994-05-11 CERTIFICATE OF DISSOLUTION 1994-05-11
000050006173 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930521002821 1993-05-21 BIENNIAL STATEMENT 1992-07-01
910731000347 1991-07-31 CERTIFICATE OF INCORPORATION 1991-07-31

Date of last update: 22 Jan 2025

Sources: New York Secretary of State