MACGUFFIN FILMS LTD.
Headquarter
Name: | MACGUFFIN FILMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1989 (36 years ago) |
Entity Number: | 1393737 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 411 Lafayette St, 2nd floor, New York, NY, United States, 10003 |
Principal Address: | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACGUFFIN FILMS LTD. | DOS Process Agent | 411 Lafayette St, 2nd floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL R SALZER | Chief Executive Officer | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-05-17 | Address | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-11-01 | 2024-05-17 | Address | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2019-11-01 | Address | 411 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2019-11-01 | Address | 411 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000594 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
191101060227 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151102006328 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006897 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111207002374 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State