ZEITGEIST FILMS, LTD.

Name: | ZEITGEIST FILMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1988 (37 years ago) |
Entity Number: | 1272484 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILY RUSSO | Chief Executive Officer | 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EMILY RUSSO | DOS Process Agent | 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2018-06-01 | Address | 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Principal Executive Office) |
2012-06-05 | 2018-06-01 | Address | 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2018-06-01 | Address | 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Service of Process) |
1995-05-10 | 2012-06-05 | Address | 247 CENTRE ST, NEW YORK, NY, 10013, 3216, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2012-06-05 | Address | 247 CENTRE ST, NEW YORK, NY, 10013, 3216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060941 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180601006769 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140602006875 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120605006920 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100615002173 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State