Kingsgate Films, Inc. Overview
Kingsgate Films, Inc. filed as a Articles of Incorporation in the State of California on Thursday, August 8, 1974 and is approximately fifty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Kingsgate Films, Inc.
Network Visualizer
Advertisements
Key People
Who own Kingsgate Films, Inc.
Name | |
---|---|
Nicholas Nolte |
President
Chairman
Treasurer
Director
|
Rebecca Nolte |
Treasurer
Director
Secretary
|
Tim F. Sullivan 1 |
Secretary
|
Known Addresses for Kingsgate Films, Inc.
Corporate Filings for Kingsgate Films, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P38709 |
Date Filed: | Friday, May 1, 1992 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00720045 |
Date Filed: | Thursday, August 8, 1974 |
Registered Agent | Jackoway Tyerman Wertheimer Austen Mandelbaum Morris & Klein, A Professional Corporation |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C16803-1993 |
Date Filed: | Monday, December 20, 1993 |
Date Expired: | Friday, January 1, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/1993 | Foreign Qualification | ||
10/19/1995 | Registered Agent Change | CORPORATION SERVICE COMPANY 530 SOUTH 4 TH ST. LAS VEGAS NV 89101 RLM | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
11/12/1998 | Annual List | ||
11/10/1999 | Annual List | ||
1/3/2001 | Annual List | ||
12/14/2001 | Annual List | ||
12/16/2002 | Annual List | ||
1/29/2003 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER FILED MERGING RAINSFORD PRODUCTIONS, INC. (NV), C16147-1995, INTO THIS CORPORATION. EFFECTIVE DATE 12-31-02. (4)PGS CHM | |
1/13/2004 | Annual List | ||
12/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/20/2005 | Annual List | ||
10/30/2006 | Annual List | ||
11/26/2007 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Kingsgate Films, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kingsgate Films, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1888 Century Park E Los Angeles, CA 90067
1925 Century Park E Los Angeles, CA 90067
PO Box 888 Lancaster, OH 43130
29555 Rainsford Pl Malibu, CA 90265
These addresses are known to be associated with Kingsgate Films, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records