DDF FILMS INC.

Name: | DDF FILMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1991 (34 years ago) |
Entity Number: | 1571066 |
ZIP code: | 91608 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 UNIVERSAL CITY PLAZA, BLDG. 1280-14, UNIVERSAL CITY, CA, United States, 91608 |
Principal Address: | ATTN S GARCIA, 1280/6, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | 100 UNIVERSAL CITY PLAZA, BLDG. 1280-14, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC PALOTAY | Chief Executive Officer | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2006-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-14 | 2006-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-14 | 2000-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-11 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-11 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060421000625 | 2006-04-21 | CERTIFICATE OF CHANGE | 2006-04-21 |
030917002792 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
010831002520 | 2001-08-31 | BIENNIAL STATEMENT | 2001-08-01 |
010220002647 | 2001-02-20 | BIENNIAL STATEMENT | 1999-08-01 |
000225000732 | 2000-02-25 | CERTIFICATE OF CHANGE | 2000-02-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State