Name: | TECHNICOLOR CREATIVE SERVICES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4033567 |
ZIP code: | 12260 |
County: | Albany |
Principal Address: | 8921 Lindblade St., Culver City, CA, United States, 90232 |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
CHRISTIAN ROBERTON | Chief Executive Officer | 127 WARDOUR ST., LONDON, ENGLAND, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 127 WARDOUR ST., LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 127 WARDOUR ST., LONDON, ENGLAND, CA, 90232, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-12-02 | Address | 6040 SUNSET BOULEVARD, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 127 WARDOUR ST., LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-12-02 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001471 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240911002303 | 2024-08-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-30 |
230616003994 | 2023-06-16 | BIENNIAL STATEMENT | 2022-12-01 |
221222002553 | 2022-12-22 | CERTIFICATE OF MERGER | 2022-12-31 |
211230002564 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State