Search icon

ISIS FILMS LTD.

Company Details

Name: ISIS FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443617
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 AVENUE OF THE AMERICAS, 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
ETIENNE SAURET Chief Executive Officer 145 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-05-31 2000-10-24 Address 145 AVE OF THE AMERICAS, STE 602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-07-20 1996-05-31 Address 515 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1990-05-02 1995-07-20 Address 515 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606003004 2008-06-06 BIENNIAL STATEMENT 2008-05-01
020508002421 2002-05-08 BIENNIAL STATEMENT 2002-05-01
001024002445 2000-10-24 BIENNIAL STATEMENT 2000-05-01
980427002851 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960531002579 1996-05-31 BIENNIAL STATEMENT 1996-05-01
950720002131 1995-07-20 BIENNIAL STATEMENT 1993-05-01
C136550-4 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608197 Civil Rights Employment 2016-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-19
Termination Date 2017-08-22
Date Issue Joined 2017-03-31
Pretrial Conference Date 2017-04-07
Section 1981
Sub Section JB
Status Terminated

Parties

Name BELL
Role Plaintiff
Name ISIS FILMS LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State