GREAT PROJECTS FILM COMPANY, INC.

Name: | GREAT PROJECTS FILM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1988 (37 years ago) |
Entity Number: | 1265443 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 54 MORNINGSIDE DR, #51, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL B POLIN | Chief Executive Officer | 54 MORNINGSIDE DR, #51, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 MORNINGSIDE DR, #51, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-24 | 2014-03-28 | Address | 594 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-04-24 | 2014-03-28 | Address | 594 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2014-03-28 | Address | 594 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2002-04-24 | Address | DANIEL B POLIN, 584 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2002-04-24 | Address | 584 NINTH AVE., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002304 | 2014-03-28 | BIENNIAL STATEMENT | 2012-05-01 |
080516002834 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060510003395 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040624002101 | 2004-06-24 | BIENNIAL STATEMENT | 2004-05-01 |
020424002408 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State