HAND HELD FILMS, INC.
Headquarter
Name: | HAND HELD FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300493 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 129 West 27th Street, Storefront, New York, NY, United States, 10001 |
Principal Address: | 306 West 29th Street, Apt 5, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC PATURET | DOS Process Agent | 129 West 27th Street, Storefront, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARC PATURET | Chief Executive Officer | 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2024-10-30 | Address | 511 EAST 20TH ST, APT 6E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020761 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
191209002006 | 2019-12-09 | BIENNIAL STATEMENT | 2018-10-01 |
121004006399 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014002233 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081105002718 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State