Search icon

WESTERLY FILM-VIDEO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN W. STILLMAN Chief Executive Officer 1740H DELL RANGE BLVD #155, CHEYENNE, WY, United States, 82009

DOS Process Agent

Name Role Address
SLOSS ECKHOUSE DASTI HAYNES LAWCO. DOS Process Agent 26 Broadway, 14th Floor, NEW YORK, NY, United States, 10004

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State