Search icon

MECA FILM INC.

Company Details

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

Chief Executive Officer

Name Role Address
SERGIO E. MEDINA Chief Executive Officer 86-15 BROADWAY, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 BROADWAY, UNIT 1006, NEW YORK, NY, United States, 10019

History

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)

Filings

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