Search icon

CARL NORR FILMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARL NORR FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1434650
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 101 8TH AVE., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL NORR DOS Process Agent 101 8TH AVE., BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CARL NORR Chief Executive Officer 101 8TH AVE., BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
0268374
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2000-10-11 2000-12-11 Address 101 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2000-10-11 2000-12-11 Address 101 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-10-11 2000-12-11 Address 101 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-05-06 2000-10-11 Address C/O BRAYER & CO, 225 W 34TH ST #1900, NEW YORK, NY, 10122, 1993, USA (Type of address: Service of Process)
1998-05-06 2000-10-11 Address C/O BRAYER & CO, 225 W 34TH ST #1900, NEW YORK, NY, 10122, 1993, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1716492 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001211002336 2000-12-11 BIENNIAL STATEMENT 2000-03-01
001011002641 2000-10-11 BIENNIAL STATEMENT 2000-03-01
980506002720 1998-05-06 BIENNIAL STATEMENT 1998-03-01
960403002160 1996-04-03 BIENNIAL STATEMENT 1996-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State