Search icon

NATIONAL TELEFILM ASSOCIATES, INC.

Headquarter

Company Details

Name: NATIONAL TELEFILM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1952 (73 years ago)
Date of dissolution: 07 Jan 1985
Entity Number: 84855
ZIP code: 90066
County: New York
Place of Formation: New York
Address: 12626 BEATRICE STREET, LOS ANGELES, CA, United States, 90066

Shares Details

Shares issued 0

Share Par Value 10600000

Type CAP

DOS Process Agent

Name Role Address
REPUBLIC PICTURES CORPORATION DOS Process Agent 12626 BEATRICE STREET, LOS ANGELES, CA, United States, 90066

Agent

Name Role Address
UNITED STATES Agent CORPORATION COMPANY, 70 PINE STREET, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
5df885a7-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1985-01-07 1985-01-07 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-01-07 1985-01-07 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
1985-01-07 1985-01-07 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01
1985-01-07 1985-01-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
1971-04-13 1985-01-07 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
C178976-2 1991-07-09 ASSUMED NAME CORP INITIAL FILING 1991-07-09
B179956-9 1985-01-07 CERTIFICATE OF MERGER 1985-01-07
B179955-28 1985-01-07 CERTIFICATE OF AMENDMENT 1985-01-07
A899217-2 1982-09-01 ANNULMENT OF DISSOLUTION 1982-09-01
DP-5493 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State