Search icon

NK FILMS, INC.

Company Details

Name: NK FILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1993 (32 years ago)
Date of dissolution: 02 Jun 2000
Entity Number: 1716451
ZIP code: 90232
County: New York
Place of Formation: Delaware
Address: ATTN: LITIGATION DEPARTMENT, 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232
Principal Address: 10202 W. WASHINGTON BLVD., SONY PICTURES PLAZA #1132, CULVER CITY, CA, United States, 90232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JON FELTHEIMER Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
1997-04-07 2000-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2000-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-10-02 1999-05-18 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-06 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-04-06 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000602000266 2000-06-02 SURRENDER OF AUTHORITY 2000-06-02
990518002205 1999-05-18 BIENNIAL STATEMENT 1999-04-01
970521002549 1997-05-21 BIENNIAL STATEMENT 1997-04-01
970407000092 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
951002002605 1995-10-02 BIENNIAL STATEMENT 1995-04-01
950314000802 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14
930406000283 1993-04-06 APPLICATION OF AUTHORITY 1993-04-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State