Search icon

UNITED ARTISTS PICTURES INC.

Company Details

Name: UNITED ARTISTS PICTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1919 (106 years ago)
Entity Number: 3021
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

Agent

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

DOS Process Agent

Name Role Address
UNITED ARTISTS PICTURES INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 9336 W. WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-05-01 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046997 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230613000462 2023-06-13 BIENNIAL STATEMENT 2023-05-01
210524060290 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190516060341 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-69 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State