Search icon

CANNON PICTURES, INC.

Company Details

Name: CANNON PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1664905
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 8200 WILSHIRE BOULEVARD, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
CHRISTOPHER PEARCE Chief Executive Officer 8200 WILSHIRE BOULEVARD, BEVERLY HILLS, CA, United States, 90211

Filings

Filing Number Date Filed Type Effective Date
DP-1303173 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
931006002330 1993-10-06 BIENNIAL STATEMENT 1993-09-01
920910000180 1992-09-10 APPLICATION OF AUTHORITY 1992-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404896 Other Contract Actions 1994-07-06 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-06
Termination Date 1994-12-07
Section 1452

Parties

Name CANNON PICTURES, INC.
Role Plaintiff
Name GREENBERG,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State