Search icon

MYSTIC FILMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL J. LUISI DOS Process Agent 415 EAST 52ND STREET, #1J, NEW YORK CITY, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL J. LUISI Chief Executive Officer 415 EAST 52ND STREET, #1J, NEW YORK CITY, NY, United States, 10022

History

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)

Filings

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