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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
JON FELTHEIMER | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
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) |
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