Name: | MYSTIC FILMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1990 (34 years ago) |
Date of dissolution: | 18 Aug 1994 |
Entity Number: | 1467560 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 EAST 52ND STREET, #1J, NEW YORK CITY, NY, United States, 10022 |
Principal Address: | C/O SHERMAN, 12 NANCY'S LANE, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. LUISI | DOS Process Agent | 415 EAST 52ND STREET, #1J, NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL J. LUISI | Chief Executive Officer | 415 EAST 52ND STREET, #1J, NEW YORK CITY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-10 | 1993-04-28 | Address | 230 GARDEN ST., HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940818000065 | 1994-08-18 | CERTIFICATE OF DISSOLUTION | 1994-08-18 |
930428002211 | 1993-04-28 | BIENNIAL STATEMENT | 1992-08-01 |
900810000157 | 1990-08-10 | CERTIFICATE OF INCORPORATION | 1990-08-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State