Name: | AMERICAN INTERNATIONAL PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1980 (45 years ago) |
Date of dissolution: | 22 Mar 2013 |
Entity Number: | 631146 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10250 CONSTELLATION BLVD., LOS ANGELES, CA, United States, 90067 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICK SANDS | Chief Executive Officer | 10250 CONSTELLATION BLVD., LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2012-06-08 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, 6241, USA (Type of address: Chief Executive Officer) |
2006-08-02 | 2010-06-11 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, 6241, USA (Type of address: Chief Executive Officer) |
2006-08-02 | 2012-06-08 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, 6241, USA (Type of address: Principal Executive Office) |
2004-08-23 | 2006-08-02 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2004-08-23 | 2006-08-02 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10179 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130322000111 | 2013-03-22 | CERTIFICATE OF TERMINATION | 2013-03-22 |
120608006423 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100611002088 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State