Search icon

TWENTY-FIRST CENTURY FILM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TWENTY-FIRST CENTURY FILM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1993070
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2019-04-15 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-15 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004438 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220113002133 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200224060433 2020-02-24 BIENNIAL STATEMENT 2020-01-01
190415001227 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
SR-23633 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State