Name: | NEW LINE THEATRICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2836656 |
ZIP code: | 91522 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4000 Warner Blvd, Burbank, CA, United States, 91522 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEW LINE THEATRICALS, INC. | DOS Process Agent | 4000 Warner Blvd, Burbank, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-11-01 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-11-01 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037674 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221114000830 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201113060210 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State