Search icon

TECHNICOLOR CREATIVE SERVICES USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTIAN ROBERTON Chief Executive Officer 127 WARDOUR ST., LONDON, ENGLAND, CA, United States, 90232

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

History

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)

Filings

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