Search icon

BROOKSFILMS LIMITED

Company Details

Name: BROOKSFILMS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1961 (64 years ago)
Entity Number: 135579
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 15821 Ventura Blvd. Suite 370, ENCINO, CA, United States, 91436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEL BROOKS Chief Executive Officer 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, United States, 91436

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2025-02-05 2025-02-05 Address C/O DAVID A. POWERS, 16255 VENTURA BLVD / STE 920, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-02-05 Address C/O DAVID A. POWERS, 16255 VENTURA BLVD / STE 920, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004198 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240613000479 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
240610002672 2024-06-10 BIENNIAL STATEMENT 2024-06-10
130515002078 2013-05-15 BIENNIAL STATEMENT 2013-02-01
110303002052 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State