Name: | DAYS PICTURE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1953 (72 years ago) |
Date of dissolution: | 12 Mar 2015 |
Entity Number: | 90841 |
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
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 |
---|---|---|
GARY BARBER | Chief Executive Officer | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2013-03-11 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2013-03-11 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2007-02-22 | Address | 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2005-06-14 | Address | ATTN:TAX DEPT, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2005-06-14 | Address | ATTN:TAX DEPT, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1330 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150312000382 | 2015-03-12 | CERTIFICATE OF MERGER | 2015-03-12 |
150304006738 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130311006485 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State