Name: | CITY LIGHT FILMS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1997 (28 years ago) |
Entity Number: | 2119533 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067 |
Principal Address: | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
DAVID J MATLOF | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067 |
Name | Role | Address |
---|---|---|
MARTIN BREST | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 2049 CENTURY PARK EAST, SUITE, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-05 | Address | 11726 San Vicente Blvd., Suite 480, Los Angeles, CA, 90049, USA (Type of address: Service of Process) |
2023-03-09 | 2025-03-05 | Address | 2049 CENTURY PARK EAST, SUITE, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 2049 CENTURY PARK EAST, SUITE, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001628 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230309004506 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210305061688 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305061063 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180321002030 | 2018-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State