Search icon

LAUREN FILM PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NANCY R. TELLEM Chief Executive Officer 7800 BEVERLY BLVD., LOS ANGELES, CA, United States, 90036

History

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)

Filings

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