Name: | STONY KILL FILMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298319 |
ZIP code: | 12404 |
County: | New York |
Place of Formation: | New York |
Address: | 1 SAINT JOSEN ROAD, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY ROY | DOS Process Agent | 1 SAINT JOSEN ROAD, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
SALLY ROY | Chief Executive Officer | 1 SAINT JOSEN ROAD, ACCORD, NY, United States, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2018-10-18 | Address | 100 STONYKILL ROAD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2018-10-18 | Address | 100 STONYKILL ROAD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2018-10-18 | Address | 100 STONYKILL ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
1993-10-19 | 2000-09-28 | Address | 244 EAST 13TH STREET #17, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2000-09-28 | Address | 100 STONY KILL ROAD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060350 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181018006419 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
141119006568 | 2014-11-19 | BIENNIAL STATEMENT | 2014-10-01 |
101103002004 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
080926002699 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State