Name: | MAGNA PICTURES DISTRIBUTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1964 (60 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 181784 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1700 B'WAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MORRIS GOLDSCHLAGER | Agent | 1700 B'WAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MAGNA PICTURES DISTRIBUTION CORPORATION | DOS Process Agent | 1700 B'WAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1964-11-30 | 1976-04-06 | Address | 233 W. 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1221145 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C203512-2 | 1993-09-27 | ASSUMED NAME CORP INITIAL FILING | 1993-09-27 |
A305609-3 | 1976-04-06 | CERTIFICATE OF AMENDMENT | 1976-04-06 |
466706 | 1964-11-30 | APPLICATION OF AUTHORITY | 1964-11-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State