Search icon

FILM SEARCH, INC.

Company Details

Name: FILM SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1987 (38 years ago)
Date of dissolution: 24 Jul 2003
Entity Number: 1206725
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 601 N 34TH ST, SEATTLE, WA, United States, 98103
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SERVICE Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SERVICE DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JONATHAN KELIN Chief Executive Officer 601 NORTH 34TH, SEATTLE, WA, United States, 98103

History

Start date End date Type Value
2001-08-24 2001-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-04 2001-10-31 Address 701 N. 34TH ST., #400, SEATTLE, WA, 98103, 3415, USA (Type of address: Chief Executive Officer)
2001-04-04 2001-10-31 Address 701 N. 34TH ST., #400, SEATTLE, WA, 98103, 3415, USA (Type of address: Principal Executive Office)
1997-11-04 2001-04-04 Address 2777 STEMMONS FREEWAY, SUITE 600, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer)
1997-04-14 2001-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030724000030 2003-07-24 CERTIFICATE OF DISSOLUTION 2003-07-24
011031002333 2001-10-31 BIENNIAL STATEMENT 2001-10-01
010824000236 2001-08-24 CERTIFICATE OF CHANGE 2001-08-24
010404002563 2001-04-04 BIENNIAL STATEMENT 1999-10-01
971104002493 1997-11-04 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State