Search icon

OPEN CITY FILMS, INC.

Company Details

Name: OPEN CITY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1989 (36 years ago)
Entity Number: 1402451
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 44 HUDSON ST #2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON KLIOT Chief Executive Officer 44 HUDSON ST #2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 HUDSON ST #2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-11-17 2002-01-29 Address 198 AVE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-04-04 2002-01-29 Address 198 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-04-04 2002-01-29 Address 198 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-04-04 1997-11-17 Address 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-25 1994-04-04 Address 5 RIVERSIDE DRIVE, APT 18 A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031113002573 2003-11-13 BIENNIAL STATEMENT 2003-11-01
020129002683 2002-01-29 BIENNIAL STATEMENT 2001-11-01
991230002203 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971117002577 1997-11-17 BIENNIAL STATEMENT 1997-11-01
940404002158 1994-04-04 BIENNIAL STATEMENT 1993-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State