Name: | MECA FILM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1986 (39 years ago) |
Date of dissolution: | 18 May 1995 |
Entity Number: | 1047828 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1600 BROADWAY, UNIT 1006, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO E. MEDINA | Chief Executive Officer | 86-15 BROADWAY, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 BROADWAY, UNIT 1006, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-06 | 1993-02-02 | Address | 1600 BROADWAY, ROOM 1010, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950518000147 | 1995-05-18 | CERTIFICATE OF DISSOLUTION | 1995-05-18 |
940119002808 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930202002590 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
B306960-3 | 1986-01-06 | CERTIFICATE OF INCORPORATION | 1986-01-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State