Name: | MOTION PICTURE LICENSING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532302 |
ZIP code: | 19901 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Principal Address: | 5140 W. Goldleaf Circle Suite 103, LOS ANGELES, CA, United States, 90056 |
Name | Role | Address |
---|---|---|
INCORPORATION SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
RORY SHEDDEN | Chief Executive Officer | 22-24 GILDREDGE ROAD, LOS ANGELES, United Kingdom, BN21 4SA |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 5140W GOLDLEAF CIRCLE, SUITE 103, LOS ANGELES, CA, 90056, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 5455 S. CENTINELA AVENUE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 22-24 GILDREDGE ROAD, LOS ANGELES, GBR (Type of address: Chief Executive Officer) |
2022-12-13 | 2023-04-01 | Address | 5140W GOLDLEAF CIRCLE, SUITE 103, LOS ANGELES, CA, 90056, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2022-12-13 | Address | 5455 S. CENTINELA AVENUE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401001402 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
221213000598 | 2022-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-09 |
220428000784 | 2022-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2022-04-28 |
210422060498 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190411000407 | 2019-04-11 | APPLICATION OF AUTHORITY | 2019-04-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State