Name: | WASHINGTON SQUARE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1987 (38 years ago) |
Entity Number: | 1156526 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 310 BOWERY 2ND FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA BLUM | Chief Executive Officer | 310 BOWERY 2ND FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 BOWERY 2ND FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 2006-10-11 | Address | 10 WEST 19TH ST, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2006-10-11 | Address | 10 WEST 19TH ST, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2006-10-11 | Address | JOSHUA BLUM, 10 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-03-25 | 1995-06-29 | Address | 295 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002194 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110407002315 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090319002507 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
061011003200 | 2006-10-11 | BIENNIAL STATEMENT | 2006-03-01 |
950629002597 | 1995-06-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State