Search icon

ARTISAN RELEASING INC.

Company Details

Name: ARTISAN RELEASING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1996 (28 years ago)
Date of dissolution: 13 Apr 2012
Entity Number: 2096127
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O LIONS GATE ENTERTAINMENT, 2700 COLORADO AVE STE 200, SANTA MONICA, CA, United States, 90404
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WAYNE LEVIN Chief Executive Officer 2700 COLORADO AVE, STE 200, SANTA MONICA, CA, United States, 90404

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-01-07 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-19 2009-01-07 Address LIONS GATE ENTERINMENT INC, 2700 COLORADO AVE STE 200, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2007-01-19 2011-03-08 Address 2700 COLORADO AVE, STE 200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2007-01-19 2009-01-07 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-24866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120413000394 2012-04-13 CERTIFICATE OF TERMINATION 2012-04-13
110308002812 2011-03-08 BIENNIAL STATEMENT 2010-12-01
090107002471 2009-01-07 BIENNIAL STATEMENT 2008-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State