Name: | PARAMOUNT PICTURES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1966 (59 years ago) |
Entity Number: | 202395 |
ZIP code: | 10590 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 State St., Albany, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRIAN ROBBINS | Chief Executive Officer | 5555 MELROSE AVE, LOS ANGELES, CA, United States, 90038 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State St., Albany, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-16 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2018-09-04 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2018-09-04 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001414 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220930020536 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200929060353 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180904009564 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006340 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State