Name: | LAUREN FILM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1975 (50 years ago) |
Date of dissolution: | 20 Feb 1998 |
Entity Number: | 382186 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 51 WEST 52ND ST., NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NANCY R. TELLEM | Chief Executive Officer | 7800 BEVERLY BLVD., LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-08-26 | 1997-11-06 | Address | 7800 BEVERLY BLVD., LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 1997-11-06 | Address | 7800 BEVERLY BLVD., LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1994-08-26 | Address | 7800 BEVERLY BOULEVARD, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1994-08-26 | Address | 7800 BEVERLY BOULEVARD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100406061 | 2010-04-06 | ASSUMED NAME LLC INITIAL FILING | 2010-04-06 |
980220000061 | 1998-02-20 | CERTIFICATE OF DISSOLUTION | 1998-02-20 |
971106002341 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
970423000948 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
950313000498 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State