Search icon

OTTO PREMINGER FILMS, LTD.

Company Details

Name: OTTO PREMINGER FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1985 (40 years ago)
Entity Number: 1014749
ZIP code: 10017
County: New York
Place of Formation: New York
Address: MICHAEL COLLYER, ESQ., 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017
Principal Address: 238 Barnstable Road, Wyckoff, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent MICHAEL COLLYER, ESQ., 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARK PREMINGER Chief Executive Officer 238 BARNSTABLE ROAD, WYCKOFF, NJ, United States, 07481

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 201 E. 69TH ST., 11TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-24 2024-07-22 Address 201 E. 69TH ST., 11TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-24 2024-07-22 Address MICHAEL COLLYER, ESQ., 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-07-29 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-29 1993-02-24 Address EUGENE V. KOKOT ESQ, 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003540 2024-07-22 BIENNIAL STATEMENT 2024-07-22
930921003384 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930224002567 1993-02-24 BIENNIAL STATEMENT 1992-07-01
B251734-4 1985-07-29 CERTIFICATE OF INCORPORATION 1985-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State