Search icon

EAGLE LION CLASSICS, INC.

Headquarter

Company Details

Name: EAGLE LION CLASSICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1950 (75 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 65475
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2500 BROADWAY ST, SANTA MONICA, CA, United States, 90404
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALEX YEMENIDJIAN Chief Executive Officer 2500 BROADWAY ST, SANTA MONICA, CA, United States, 90404

Links between entities

Type:
Headquarter of
Company Number:
355dd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1996-07-23 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-23 2000-11-01 Address 2500 BROADWAY ST, TAX DEPT, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
1996-07-23 2000-11-01 Address 2500 BROADWAY ST, TAX DEPT, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
1993-07-16 1996-07-23 Address 2500 BROADWAY STREET, TAX DEPARTMENT, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Chief Executive Officer)
1993-07-16 1996-07-23 Address 2500 BROADWAY STREET, TAX DEPARTMENT, SANTA MONICA, CA, 90404, 3061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1520265 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001101002483 2000-11-01 BIENNIAL STATEMENT 2000-06-01
990915001314 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
960723002192 1996-07-23 BIENNIAL STATEMENT 1996-06-01
930716002178 1993-07-16 BIENNIAL STATEMENT 1993-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State