Search icon

AMERICAN INTERNATIONAL PICTURES, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RICK SANDS Chief Executive Officer 10250 CONSTELLATION BLVD., LOS ANGELES, CA, United States, 90067

History

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)

Filings

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