DEDALUS FILMS, INC.

Name: | DEDALUS FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1987 (38 years ago) |
Entity Number: | 1191533 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 32 COURT ST #2107, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 COURT ST #2107, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JONATHAN MILLER | Chief Executive Officer | 32 COURT ST #2107, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 32 COURT ST #2107, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2023-08-04 | Address | 32 COURT ST #2107, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-09-18 | 2023-08-04 | Address | 32 COURT ST #2107, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2001-09-18 | Address | 153 WAVERLY PLACE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-05-10 | 2001-09-18 | Address | 153 WAVERLY PLACE, SIXTH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002570 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
080606002937 | 2008-06-06 | BIENNIAL STATEMENT | 2007-08-01 |
080606000962 | 2008-06-06 | CERTIFICATE OF AMENDMENT | 2008-06-06 |
010918002677 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
990917002187 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State