Search icon

PATHE RELEASING CORP.

Company Details

Name: PATHE RELEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1968 (57 years ago)
Entity Number: 230300
ZIP code: 90210
County: New York
Place of Formation: New York
Address: 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210
Principal Address: 245 N. Beverly Drive, Beverly Hills, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
PATHE RELEASING CORP. DOS Process Agent 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

Chief Executive Officer

Name Role Address
DAN SCHARF Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-12-12 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Service of Process)
2020-11-13 2024-12-12 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241212001885 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221103000571 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201113060020 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-2836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105006373 2018-11-05 BIENNIAL STATEMENT 2018-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State