MIDDLEMARCH FILMS, INC.

Name: | MIDDLEMARCH FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (37 years ago) |
Entity Number: | 1312525 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BOB FRIEDMAN, 41 MADISON AVE 34TH FL, NEW YORK, NY, United States, 10010 |
Principal Address: | 247 WEST 30TH STREET, #7F, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COWAN DEBATETS ABRAHAM & SHEPPARD LLP | DOS Process Agent | C/O BOB FRIEDMAN, 41 MADISON AVE 34TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MUFFIE MEYER | Chief Executive Officer | 247 WEST 30TH STREET, #7F, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-12-16 | Address | 132 W 21ST ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2008-12-16 | Address | 132 W 21ST ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2005-01-10 | Address | 132 WEST 21ST ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2005-01-10 | Address | C/O BOB FRIEDMAN, 41 MADISON AVE 34TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-12-17 | 2005-01-10 | Address | 132 WEST 21ST ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081216002585 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061208002805 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050110002750 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021217002673 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
001201002669 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State