WESTERLY FILM-VIDEO INC.

Name: | WESTERLY FILM-VIDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1988 (37 years ago) |
Entity Number: | 1304608 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3300 SOUTH DIXIE HIGHWAY, #1-779, WEST PALM BEACH, FL, United States, 33405 |
Address: | 26 Broadway, 14th Floor, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. STILLMAN | Chief Executive Officer | 1740H DELL RANGE BLVD #155, CHEYENNE, WY, United States, 82009 |
Name | Role | Address |
---|---|---|
SLOSS ECKHOUSE DASTI HAYNES LAWCO. | DOS Process Agent | 26 Broadway, 14th Floor, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2023-03-15 | Address | 1740H DELL RANGE BLVD #155, CHEYENNE, WY, 82009, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-10 | 2019-01-28 | Address | 1740H DELL RANGE BLVD #155, CHEYENNE, WY, 82009, USA (Type of address: Service of Process) |
2014-11-03 | 2023-03-15 | Address | 1740H DELL RANGE BLVD #155, CHEYENNE, WY, 82009, USA (Type of address: Chief Executive Officer) |
2014-01-07 | 2014-11-03 | Address | 227 BRAZILIAN AVE - APT 4B, C/O DONALDSON, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315000045 | 2023-03-15 | BIENNIAL STATEMENT | 2022-11-01 |
SR-85540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181210006703 | 2018-12-10 | BIENNIAL STATEMENT | 2018-11-01 |
141103007166 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
140107006085 | 2014-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State