Search icon

UNITED ARTISTS FILMS INC.

Company Details

Name: UNITED ARTISTS FILMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2001 (24 years ago)
Date of dissolution: 27 Oct 2014
Entity Number: 2678748
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

Agent

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

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
2007-08-20 2013-09-03 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2005-12-05 2007-08-20 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2003-10-10 2005-12-05 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2003-10-10 2013-09-03 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2001-09-07 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-33995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141027000415 2014-10-27 CERTIFICATE OF TERMINATION 2014-10-27
130903006219 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110920002865 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State