The motion picture almanac (1932)

Record Details:

Something wrong or inaccurate about this page? Let us Know!

Thanks for helping us continually improve the quality of the Lantern search engine for all of our users! We have millions of scanned pages, so user reports are incredibly helpful for us to identify places where we can improve and update the metadata.

Please describe the issue below, and click "Submit" to send your comments to our team! If you'd prefer, you can also send us an email to mhdl@commarts.wisc.edu with your comments.




We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.

Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.

1932 The MOTION PICTURE ALMANAC 5 BANKING AFFILIATIONS Chase National, New York; Bank of America, Los Angeles. SUBSIDIARIES Standard Cinema Corporation, 1560 Broadway, New York. Walt Disney Productions, Ltd. 2719 Hyperior Avenue Los Angeles California PRESIDENT Walter E. Disney SECRETARY AND TREASURER Roy O. Disney DATE OF INCORPORATION December 16, 1929, under the laws of California. NUMBER OF SHARES, COMMON 10,000, no par value. Dupont Film Manufacturing Corporation 35 West 45*fe Street New York Citj PRESIDENT Newton I. Steers VICE-PRESIDENT G. A. SCANLAN SECRETARY N. D. Fisher TREASURER J. B. Eliason DIRECTORS „ , , Newton I. Steers, G. A. Scanlan, A. B. Echols, Paul Fuller, Jr., H. D. Sheldon, S. W. Webb, J. J. Moosman. DATE OF INCORPORATION October 29, 1924. under the laws of Delaware. NUMBER OF SHARES, COMMON 250,000, no par value. BANKING AFFILIATIONS Chase National Bank, New York City; National City Bank, New York City. Eastern Service Studios, Inc. 2828-34 Decatur Avenue New York City PRESIDENT Geo. McL. Baynes SECRETARY-TREASURER J. \V. Roberts DATE OF INCORPORATION Februarv 5, 1932, under the laws of Delaware. NUMBER OF SHARES, COMMON 14,000, no par value. Eastman Kodak Company 83 Montgomery Street Jersey City, N. J. PRESIDENT William G. Stuber VICE-PRESIDENTS Walter S. Hubbell Frank W. Lovejoy Lewis B. Jones ASSISTANT VICE-PRESIDENT Adolph Stuber SECRETARY Thomas T. Hargrave ASSISTANT SECRETARY Mrs. Alice K. Hutchison TREASURER Rudolph Speth ASSISTANT TREASURERS J. L. Gorham M. B. Folsom P. W. Turner DIRECTORS Frank W. Lovejoy William G. Stuber Walter S. Hubbell Lewis B. Jones James S. Watson George W. Todd Daniel E. Egarts C. E. K. Mees George H. Clark Rudolph Speth Thomas J. Hargrave F. C. Mattison DATE OF INCORPORATION October 24, 1901, under the laws of New Jersey. NUMBER OF SHARES, COMMON 2,261,320, no par value. NUMBER OF SHARES, PREFERRED 61,657. par value $100. Educational Film Exchanges, Inc. 1501 Broadway New York City PRESIDENT E. W. Hammons VICE-PRESIDENT Bruno Weyers SECRETARY AND ASSISTANT TREASURER Charles F. Catlin ACTING TREASURER Sam Machnovitch DIRECTORS E. W. Hammons, Educational Pictures, Inc. Charles F. Catlin, Educational Pictures, Inc. Bruno Weyers, Educational Pictures, Inc. H. W. Masters, Educational Pictures, Inc. DATE OF INCORPORATION About January 21, 1920, under the laws of New York State. NUMBER OF SHARES, COMMON 20,000, no par value. NUMBER OF SHARES, PREFERRED 5,000, par value $100. BANKING AFFILIATIONS Chemical National Bank, 1501 Broadway, New York City; Chase National Bank, 115 Broadway, New York City. Educational Pictures, Inc. 1501 Broadway New York City PRESIDENT E. W. Hammons VICE-PRESIDENTS Bruno Weyers A. S. KlRKPATRICK ACTING TREASURER S. Machnovitch SECRETARY AND ASSISTANT TREASURER C. F. Catlin DIRECTORS E. W. Hammons Bruno Weyers A. S. KlRKPATRICK Dean Mathey H. W. Masters John R. Munn L. A. Young C. F. Catlin DATE OF INCORPORATION February 4, 1927. Educational Talking Pictures Co., Ltd. 1501 Broadway New York City PRESIDENT E. W. Hammons VICE-PRESIDENT E. H. Allen ACTING TREASURER S. Machnovitch SECRETARY C. F. Catlin ASSISTANT SECRETARY AND ASSISTANT TREASURER S. B. Brennecke DIRECTORS E. W. Hammons Bruno Weyers A. S. KlRKPATRICK C. F. Catlin Electrical Research Products (Subsidiary of Western Electric Co.) 250 West 57th Street New York City PRESIDENT John E. Otterson VICE PRESIDENTS Whitford Drake H. G. Knox H. M. Wilcox G. C. Pratt SECRETARY H. B. Gilmore TREASURER R. E. Anderson DIRECTORS Egar S. Boom, Pres. Western Electric Co. Whiteford Drake H. Gard Knox J. E. Otterson J. H. Ray DATE OF INCORPORATION 1927, under the laws of Delaware. Elstree Film Laboratories, Ltd. Subsidiary of British International Pictures, Limited Head Office: Film House Wardour Street, W. I. Laboratories: Elstree, Boreham Wood, Herts. CHAIRMAN John Maxwell SECRETARY Geo. H. Gaunt , MANAGER C. Parfrey DIRECTORS M. A. Dent W. D. Scrimgeour Geo. H. Gaunt DATE OF INCORPORATION August 13, 1921, under the laws of England. NUMBER OF SHARES, COMMON 3.500 authorized, par value £1. 3,024 issued, par value £1. Film Fire Prevention Co., Inc. 1201 Chestnut Street ill Commonwealth Building Philadelphia, Pa. PRESIDENT W. E. Scott VICE-PRESIDENT M. Scheinfeld SECRETARY E. T Mullen TREASURER Ross B. Davis CORPORATE DIRECTORS W. E. Scott, president and chief electrical engineer. M. Scheinfeld, engineer. E. T. Mullin, industrial engineer. Ross B. Davis, chief fire engineer. DATE OF INCORPORATION 1930, under the laws of Delaware. NUMBER OF SHARES 1,000, no par value. BANKING AFFILIATIONS Liberty Title and Trust Company, Philadelphia, Pa. First Division Pictures, Inc. 630 Ninth Avenue New York City PRESIDENT Harry H. Thomas VICE-PRESIDFNT Murray Rosenbluh SECRETARY Otto Lederer TREASURER Harry H. Thomas DATE OF INCORPORATION April, 1927, under the laws of New York State. NUMBER OF SHARES, CAPITAL STOCK 750, par value $100. First National Pictures, Inc. 321 West 44t/i Street New York City PRESIDENT Herman Starr VICE-PRESIDENTS G. E. QUIGLEY Sam E. Morris SECRETARY R. W. Perkina ASSISTANT SECRETARIES I. Levinson E. K. Hessberg TREASURER S. Carlisle DIRECTORS W. S. McDonald R. W. Perkins Herman Starr Albert Warner H. M. Warner DATE OF INCORPORATION November 4, 1929, under the laws of Maryland. NUMBER OF SHARES, COMMON I. 000, par value $100. BANKING AFFILIATIONS Manufacturers Trust Co., New York; National City Bank, New York. SUBSIDIARIES First National Productions Corporation; First National Distributing Corporation. Fox Film Corporation 850 Tenth Avenue New York City CHAIRMAN OF THE BOARD Edward R. Tinker PRESIDENT Sidney R. Kent EXECUTIVE VICE-PRESIDENT W. C. Michel VICE-PRESIDENT Winfield Sheehan VICE-PRESIDENT James R. Grainger VICE-PRESIDENT Richard A. Rowland VICE-PRESIDENT AND TREASURER C. E. Richardson VICE-PRESIDENT Leonard A. Woolams VICE-PRESIDENT Glenn Griswold SECRETARY H. C. Fahlbusch COMPTROLLER Sidney Towell ASSISTANT TREASURER W. S. Bell ASSISTANT SECRETARIES Felix A. Jenkins J. H. Lang DIRECTORS WlNTHROP W. ALDRICH David K. E. Bruce Matthew C. Brush Harley L. Clarke Philip R. Clarke Samuel W. Fordyce Charles W. Higley George M. Moffett Edward K. Tinker Cornelius Yanderbilt Frank O. Watts Fox Theatres Corporation 444 West 56th Street New York City PRESIDENT H. L. Clarke VICE-PRESIDENT AND SECRETARY S. R. Burns Y ICE-PRESIDENT H. C. Arthur TREASURER A. D. Shvrtleff ASSISTANT SECRETARY L. Weber