Name: | ETC PRODUCTIONS OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 21 Nov 2005 |
Entity Number: | 1644856 |
ZIP code: | 90232 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ETC PRODUCTIONS, INC. |
Fictitious Name: | ETC PRODUCTIONS OF DELAWARE |
Address: | ATTN: LITIGATION DEPARTMENT, 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Principal Address: | 10202 W WASHINGTON BLVD, SPP 1132, CULVER CITY, CA, United States, 90232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE MOSKO | Chief Executive Officer | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
C/O SONY PICTURES ENTERTAINMENT INC | DOS Process Agent | ATTN: LITIGATION DEPARTMENT, 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-02 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-07-10 | 2002-07-09 | Address | 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2004-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-07-12 | 2000-07-10 | Address | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000308 | 2005-11-21 | SURRENDER OF AUTHORITY | 2005-11-21 |
040802002502 | 2004-08-02 | BIENNIAL STATEMENT | 2004-06-01 |
020709002608 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
000710002497 | 2000-07-10 | BIENNIAL STATEMENT | 2000-06-01 |
980708002286 | 1998-07-08 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State