Name: | PRAESENS FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1312662 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD K BERNSTEIN | DOS Process Agent | 501 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN HELLSTERN | Chief Executive Officer | 501 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-27 | 2008-12-11 | Address | 509 MADISON AVE STE 1916, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-27 | 2008-12-11 | Address | 509 MADISON AVE SUITE 1916, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2008-12-11 | Address | 509 MADISON AVE SUITE 1916, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2005-01-27 | Address | 551 MADISON AVE, SUITE 300, NEW YORK, NY, 10022, 3212, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2005-01-27 | Address | 551 MADISON AVE, SUITE 300, NEW YORK, NY, 10022, 3212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141197 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081211002264 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061206002401 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050127002147 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021125002544 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State