ALLIED ARTISTS PICTURES CORP

Main Information

Company Name ALLIED ARTISTS PICTURES CORP
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 194410-006
Company Status Revoked
Domicile State Delaware
Creation Date 1964-04-03
Original Formation Date 2024-05-06
Inactive Date 1988-11-28
Report Due Date 1978-04-30
Renewal Date -
Years Due
1978/1979, 1980/1981, 1982/1983, 1984/1985, 1986/1987, 1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

ALLIED ARTISTS PICTURES CORP operates as a Foreign For-Profit Corporation with business ID 48762.

ALLIED ARTISTS PICTURES CORP was formed on Friday 3rd April 1964, so this company age is sixty years, one month and seventeen days. This company status is currently revoked .

Principal office address of ALLIED ARTISTS PICTURES CORP is 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA. This address coordinates are: 40° 46' 5.7" N , 73° 58' 56.3" W.

There are currently two company principals in ALLIED ARTISTS PICTURES CORP. They are: president WOLF.EMANUEL L, secretary GERBER.MICHAEL. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more allied companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ALLIED ARTISTS PICTURES CORP data.

ALLIED ARTISTS PICTURES CORP on map

GPS Data: 40° 46' 5.7" N     73° 58' 56.3" W

Address

Principal Office Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
WOLF.EMANUEL L President 15 COLUMBUS CIRCLE, NEW YORK NY, NY, USA
GERBER.MICHAEL Secretary 15 COLUMBUS CIRCLE, NEW YORK NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1964-04-03 1964-04-03 0000333736
Revocation of Certificate of Authority 1988-11-28 1988-11-28 0000333737
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000333738
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000333739

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
UBS ASSET MANAGEMENT (US) INC. 1285 AVENNUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Active
PITZER PRODUCTS INC 1633 BROADWAY, NEW YORK, NY, 10019, USA Revoked
ICC INDUSTRIES INC 720 FIFTH AV, NEW YORK, NY, USA Revoked
AMERICAN RADIATOR & STANDARD SANITARY CORPORATION 15 West 54th Street, NEW YORK, NY, 10019, USA Withdrawn
ALLIED ARTISTS PICTURES CORP 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA Revoked
DISRO RECORDS INC 51 W 52ND ST, NEW YORK, NY, 10019, USA Revoked
SIDERIUS 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Revoked
COLUMBIA BROADCASTING SYSTEM INC 51 W 52 ST, NEW YORK, 10019, USA Withdrawn
MONY SECURITIES CORPORATION 1740 Broadway, NEW YORK, NY, 10019, USA Revoked
VITA-STAT SYSTEMS INC 40 WEST 57TH ST, NEW YORK, NY, 10019, USA Revoked

Similar Companies By Name

NameAddressStatus
ALLIED ABSTRACT AND TITLE INSURANCE COMPANY OF VIGO, COUNTY 1704 N 3RD ST, TERRE HAUTE, IN, 47804, USA Active
ALLIED ADJUSTERS INC Admin Dissolved
ALLIED ADJUSTMENT & COLLECTION CO INC PO BOX 1023, MUNCIE, IN, 47308 - 1023, USA Active
ALLIED ADJUSTMENT AGENCY INC Revoked
ALLIED ADVANTAGE GROUP, LLC 831 W MAPLE AVE, #128, HOMEWOOD, IL, 60430, USA Active
ALLIED AGENCIES INC OF FT WAYNE Admin Dissolved
ALLIED AGENCY INCORPORATED Suite 102 Parkview Atrium, 300 S. St. Louis Blvd., SOUTH BEND, IN, 46617, USA Admin Dissolved
ALLIED AGGREGATES CORPORATION PO BOX 884, CARMEL, IN, 46032, USA Admin Dissolved
ALLIED AIR AND HEATING, INC. 6737 CENTRAL AVE., PORTAGE, IN, 46368, USA Admin Dissolved
ALLIED ALARM Expired

ALLIED ARTISTS PICTURES CORP Reviews

Be the first to comment

0 comments