Search icon

PATHE FILMS, INC.

Company Details

Name: PATHE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1979 (46 years ago)
Date of dissolution: 17 Oct 2014
Entity Number: 556991
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY BARBER Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-05-14 2013-05-02 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2005-08-11 2009-05-14 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2003-06-10 2013-05-02 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2003-06-10 2005-08-11 Address 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200114055 2020-01-14 ASSUMED NAME LLC INITIAL FILING 2020-01-14
SR-9063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9062 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141017000640 2014-10-17 CERTIFICATE OF MERGER 2014-10-17
130502006183 2013-05-02 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State