Search icon

MOVIE BRANDS INC.

Company Details

Name: MOVIE BRANDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2008
Entity Number: 2796394
ZIP code: 55439
County: Albany
Place of Formation: Delaware
Address: 7400 METRO BLVD., STE. #190, EDINA, MN, United States, 55439
Principal Address: 1201 ELM ST, DALLAS, TX, United States, 75270

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7400 METRO BLVD., STE. #190, EDINA, MN, United States, 55439

Chief Executive Officer

Name Role Address
JOHN F ANTIOCO Chief Executive Officer 1201 ELM ST, DALLAS, TX, United States, 75270

History

Start date End date Type Value
2002-08-01 2008-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-01 2008-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080925000466 2008-09-25 SURRENDER OF AUTHORITY 2008-09-25
040907002339 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020801000795 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400824 Other Personal Injury 2004-07-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-07-15
Termination Date 2004-12-02
Date Issue Joined 2004-07-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name JACKLETT
Role Plaintiff
Name MOVIE BRANDS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State