Name: | I.B.C.C. FILMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 26 Aug 2022 |
Entity Number: | 3511239 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM ROTHMAN | Chief Executive Officer | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-21 | 2022-08-27 | Address | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2022-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-17 | 2022-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2021-05-21 | Address | 10202 WEST WASHINGTON BLVD., SONY PICTURES PLAZA / #1137, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220827000607 | 2022-08-26 | CERTIFICATE OF TERMINATION | 2022-08-26 |
210521060364 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190917000442 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
190514060511 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-94690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State