Search icon

CORONET FILMS INC.

Company Details

Name: CORONET FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1968 (57 years ago)
Date of dissolution: 15 Oct 2002
Entity Number: 227392
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458
Address: 1330 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PEARSON INC DOS Process Agent 1330 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, NEW YORK, NY, 12207

Chief Executive Officer

Name Role Address
PETER JOVANOVICH Chief Executive Officer 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
1996-08-27 2000-09-18 Address PHILIPPE P DAUMAN VIACOM INT'L, INC., 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-08-27 2000-09-18 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
1996-08-27 2000-09-18 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office)
1995-03-15 1996-08-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200831006 2020-08-31 ASSUMED NAME CORP INITIAL FILING 2020-08-31
021015000502 2002-10-15 CERTIFICATE OF DISSOLUTION 2002-10-15
000918002059 2000-09-18 BIENNIAL STATEMENT 2000-08-01
980909000586 1998-09-09 ANNULMENT OF DISSOLUTION 1998-09-09
DP-1319214 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State